Search icon

LINKSCAPE, INC. - Florida Company Profile

Company Details

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

LINKSCAPE, 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: 13 Oct 2000 (25 years ago)
Document Number: P00000097018
FEI/EIN Number 593675392

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

Address: 202 N. LAUREL AVE., SANFORD, FL, 32771
Mail Address: 202 N. LAUREL AVE., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JAMES M President 505 VALENCIA STREET, SANFORD, FL, 32771
WAGNER-ROBERTS NANCY A Secretary 505 VALENCIA STREET, SANFORD, FL, 32771
ROBERTS JAMES M Agent 505 VALENCIA STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-17 202 N. LAUREL AVE., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 202 N. LAUREL AVE., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 505 VALENCIA STREET, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State