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 |
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 | - |
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 | - | - |
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