Search icon

LIN Z CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: LIN Z CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIN Z CHARTERS, 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: 02 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000043977
FEI/EIN Number 593642155

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

Address: 870 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572
Mail Address: 870 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL JOHN Secretary 870 SYMPNONY ISLES BLVD, APOLLO BEACH, FL, 33572
CHURCHILL JOHN Treasurer 870 SYMPNONY ISLES BLVD, APOLLO BEACH, FL, 33572
CHURCHILL JOHN Director 870 SYMPNONY ISLES BLVD, APOLLO BEACH, FL, 33572
REIGNER DAVID W Vice President 11512 HERON HILLS LN, RIVERVIEW, FL, 33569
REIGNER DAVID W Director 11512 HERON HILLS LN, RIVERVIEW, FL, 33569
CHURCHILL JOHN President 870 SYMPNONY ISLES BLVD, APOLLO BEACH, FL, 33572
ROWE JAMES C Agent 100 2ND AVENUE SOUTH SUITE 1201S, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-08-09 - -

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-04
Amendment 2000-08-09
Domestic Profit 2000-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State