Search icon

LINDBURGERS, INC. - Florida Company Profile

Company Details

Entity Name: LINDBURGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDBURGERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 1984 (41 years ago)
Date of dissolution: 11 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: G78354
FEI/EIN Number 592364694

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14535 B S MILITARY TR, DELRAY BEACH, FL, 33484, US
Mail Address: 14535 B S MILITARY TR, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS MICHAEL D President 14535 B S MILITARY TR, DELRAY BEACH, FL, 33484
MEYERS MICHAEL D Agent 14535 B S MILITARY TR, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 14535 B S MILITARY TR, DELRAY BEACH, FL 33484 -
AMENDMENT 2014-09-08 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-03-12 - -
CHANGE OF MAILING ADDRESS 2011-01-29 14535 B S MILITARY TR, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2011-01-29 MEYERS, MICHAEL D -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-11
ANNUAL REPORT 2015-01-13
Amendment 2014-09-08
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-17
Amendment 2012-03-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State