Entity Name: | LINDAMAR PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LINDAMAR PROPERTIES 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: | 21 Jun 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2005 (20 years ago) |
Document Number: | P02000068692 |
FEI/EIN Number |
020622335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 West Town Place, SUITE 3, Saint Augustine, FL, 32092, US |
Mail Address: | 120 Oyster Catcher Circle, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ EMANUEL | Director | 1555 KINGSLEY AVE. #101, ORANGE PARK, FL, 32073 |
MARTINEZ EMANUEL | Agent | 120 Oyster Catcher Circle, Saint Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 315 West Town Place, SUITE 3, Saint Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 315 West Town Place, SUITE 3, Saint Augustine, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 120 Oyster Catcher Circle, Saint Augustine, FL 32080 | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State