Search icon

LINDELL & FARSON, P.A. - Florida Company Profile

Company Details

Entity Name: LINDELL & FARSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDELL & FARSON, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2007 (18 years ago)
Document Number: J82645
FEI/EIN Number 592828748

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

Address: 12276 SAN JOSE BLVD., STE. 126, JACKSONVILLE, FL, 32223
Mail Address: 12276 SAN JOSE BLVD., STE. 126, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINDELL & FARSON, P.A. 401(K) PROFIT SHARING PLAN 2023 592828748 2024-10-03 LINDELL & FARSON, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 9048804000
Plan sponsor’s address 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL, 32223
LINDELL & FARSON, P.A. 401(K) PROFIT SHARING PLAN 2022 592828748 2023-10-09 LINDELL & FARSON, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 9048804000
Plan sponsor’s address 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL, 32223
LINDELL & FARSON, P.A. 401(K) PROFIT SHARING PLAN 2021 592828748 2022-10-04 LINDELL & FARSON, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 9048804000
Plan sponsor’s address 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL, 32223

Key Officers & Management

Name Role Address
LINDELL J. MICHAEL President 12276 SAN JOSE BLVD., STE 126, JACKSONVILLE, FL, 32223
LINDELL J. MICHAEL Director 12276 SAN JOSE BLVD., STE 126, JACKSONVILLE, FL, 32223
FARSON JAMES A Vice President 12276 SAN JOSE BLVD., STE 126, JACKSONVILLE, FL, 32223
FARSON JAMES A Secretary 12276 SAN JOSE BLVD., STE 126, JACKSONVILLE, FL, 32223
FARSON JAMES A Director 12276 SAN JOSE BLVD., STE 126, JACKSONVILLE, FL, 32223
LINDELL J. MICHAEL Agent 12276 SAN JOSE BLVD., STE. 126, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011862 LINDELL FARSON & ZEBOUNI, P.A. ACTIVE 2021-01-25 2026-12-31 - 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-01-29 LINDELL & ZEBOUNI, P.A. -
NAME CHANGE AMENDMENT 2007-08-03 LINDELL & FARSON, P.A. -
NAME CHANGE AMENDMENT 2007-01-03 LINDELL FARSON PINCKET & DAVIS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2001-08-31 12276 SAN JOSE BLVD., STE. 126, JACKSONVILLE, FL 32223 -
RESTATED ARTICLES AND NAME CHANGE 2001-08-31 LINDELL & KELLISON, P.A. -
CHANGE OF MAILING ADDRESS 2001-08-31 12276 SAN JOSE BLVD., STE. 126, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-24 12276 SAN JOSE BLVD., STE. 126, JACKSONVILLE, FL 32223 -
NAME CHANGE AMENDMENT 1990-05-23 HAYES & LINDELL, P.A. -
REGISTERED AGENT NAME CHANGED 1987-07-24 LINDELL, J. MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State