Search icon

LINCO OF TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LINCO OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINCO OF TAMPA, 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: 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: 22 Aug 1989 (36 years ago)
Document Number: L10570
FEI/EIN Number 592968289

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

Address: 3007 woodsong lane, Clearwater, FL, 33761, US
Mail Address: 3007 woodsong lane, Clearwater, FL, 33761, US
ZIP code: 33761
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWART, SAMUEL A. President 11612 N. FLORIDA AVENUE, TAMPA, FL, 33612
COWART, SAMUEL Agent 11612 N. FLORIDA AVENUE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014616 LINCO OF TAMPA INC. DBA AAMCO TRANSMISSSION AND CAR CARE EXPIRED 2018-01-26 2023-12-31 - 11612 N. FLORIDA AVE, TAMPA, FL, 33612
G12000106057 AAMCO TRANSMISSONS AND CAR CARE EXPIRED 2012-11-01 2017-12-31 - 11612 N. FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 3007 woodsong lane, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2023-03-02 3007 woodsong lane, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 1989-09-25 COWART, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 1989-09-25 11612 N. FLORIDA AVENUE, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000194034 TERMINATED 1000000100373 018970 001747 2008-11-20 2029-01-22 $ 2,188.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000429901 TERMINATED 1000000100373 018970 001747 2008-11-20 2029-01-28 $ 2,188.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000276068 TERMINATED 1000000037415 17184 001625 2006-11-21 2026-11-29 $ 936.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69072.00
Total Face Value Of Loan:
69072.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$69,072
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,794.89
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $51,804
Utilities: $8,634
Rent: $8,634

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State