Search icon

STEPHEN L. LINGLEY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEPHEN L. LINGLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN L. LINGLEY, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000132481
FEI/EIN Number 383672073

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

Address: 479 Tamiami Trail S., Nokomis, FL, 34275, US
Mail Address: 136 Areca Palm Court, VENICE, FL, 34292, US
ZIP code: 34275
City: Nokomis
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGLEY STEPHEN L Director 136 Areca Palm Court, VENICE, FL, 34292
LINGLEY STEPHEN L President 136 Areca Palm Court, VENICE, FL, 34292
LINGLEY STEPHEN L Vice President 136 Areca Palm Court, VENICE, FL, 34292
LINGLEY STEPHEN L Secretary 136 Areca Palm Court, VENICE, FL, 34292
LINGLEY STEPHEN L Agent 136 Areca Palm Court, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-05 479 Tamiami Trail S., Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 136 Areca Palm Court, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 479 Tamiami Trail S., Nokomis, FL 34275 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274845 ACTIVE 1000000952626 SARASOTA 2023-05-12 2033-06-13 $ 342.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-09-25
DEBIT MEMO# 10672-D 2014-08-13
ANNUAL REPORT [CANCELLED] 2014-05-29
ANNUAL REPORT 2013-01-16

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,833
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State