Search icon

THE LINDER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE LINDER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LINDER GROUP, 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: 05 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: P01000024250
FEI/EIN Number 651077775

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

Address: 2067 SAN ELIJO AVE., CARDIFF, CA, 92007
Mail Address: 2067 SAN ELIJO AVE., CARDIFF, CA, 92007
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDER NATHAN President PO Box 8870, Rancho Santa Fe, CA, 92067
LINDER NATHAN Director PO Box 8870, Rancho Santa Fe, CA, 92067
MICHAEL L. FEINSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 501 East Las Olas Blvd. Suite 300, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2009-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 2067 SAN ELIJO AVE., CARDIFF, CA 92007 -
CHANGE OF MAILING ADDRESS 2009-12-07 2067 SAN ELIJO AVE., CARDIFF, CA 92007 -
REGISTERED AGENT NAME CHANGED 2009-12-07 MICHAEL L. FEINSTEIN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-09-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-08-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State