Search icon

LINDELL'S GRANDFATHER CLOCK REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: LINDELL'S GRANDFATHER CLOCK REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDELL'S GRANDFATHER CLOCK REPAIR, 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: 14 Aug 2002 (23 years ago)
Document Number: P02000088629
FEI/EIN Number 161624285

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

Address: 4185 1st Street SW, Vero Beach, FL, 32968, US
Mail Address: 4185 1st Street SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDELL GERALD H President 4185 1st Street SW, Vero Beach, FL, 32968
LINDELL GERALD H Agent 4185 1st Street SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 4185 1st Street SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2022-02-20 4185 1st Street SW, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2022-02-20 LINDELL, GERALD H -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 4185 1st Street SW, Vero Beach, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-13

Date of last update: 03 May 2025

Sources: Florida Department of State