Search icon

LINDA EMERSON, INC. - Florida Company Profile

Company Details

Entity Name: LINDA EMERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA EMERSON, 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: 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000076606
FEI/EIN Number 300058822

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

Address: 3412 COVE ROAD, JUPITER, FL, 33469
Mail Address: 3412 COVE ROAD, JUPITER, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON LINDA J President 3412 COVE ROAD, JUPITER, FL, 33469
EMERSON LINDA J Agent 3412 COVE ROAD, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2013-02-05 LINDA EMERSON, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 3412 COVE ROAD, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2006-05-03 3412 COVE ROAD, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 3412 COVE ROAD, JUPITER, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-25
Name Change 2013-02-05
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State