Search icon

LINDSAY PHILLIPS, INC. - Florida Company Profile

Company Details

Entity Name: LINDSAY PHILLIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDSAY PHILLIPS, 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000095008
FEI/EIN Number 201272768

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

Address: 2 RIDGEDALE AVENUE, SUITE 340, CEDAR KNOLLS, NJ, 07927, US
Mail Address: 2 RIDGEDALE AVENUE, SUITE 340, CEDAR KNOLLS, NJ, 07927, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS LINDSAY M President 34 NORTH PINE CIRCLE, BELLEAIR, FL, 33756
PHILLIPS LINDSAY M Vice President 34 NORTH PINE CIRCLE, BELLEAIR, FL, 33756
PHILLIPS LINDSAY M Secretary 34 NORTH PINE CIRCLE, BELLEAIR, FL, 33756
PHILLIPS ELISABETH Treasurer 34 NORTH PINE CIRCLE, BELLEAIR, FL, 33756
DAVIDSON JEFFREY S President 2 RIDGEDALE AVENUE, CEDAR KNOLLS, NJ, 07927
GRANET BARRY P Chief Operating Officer 2 RIDGEDALE AVENUE, CEDAR KNOLLS, NJ, 07927
PHILLIPS DAVID R Agent 625 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 PHILLIPS, DAVID R. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 2 RIDGEDALE AVENUE, SUITE 340, CEDAR KNOLLS, NJ 07927 -
CHANGE OF MAILING ADDRESS 2009-04-02 2 RIDGEDALE AVENUE, SUITE 340, CEDAR KNOLLS, NJ 07927 -
NAME CHANGE AMENDMENT 2008-10-10 LINDSAY PHILLIPS, INC. -
AMENDMENT 2008-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000529676 TERMINATED 1000000607744 PINELLAS 2014-04-09 2024-05-01 $ 791.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000312404 TERMINATED 1000000587896 PINELLAS 2014-02-26 2034-03-13 $ 3,274.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100
J13000549148 TERMINATED 1000000478008 PINELLAS 2013-02-27 2033-03-06 $ 11,554.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-02
Name Change 2008-10-10
ANNUAL REPORT 2008-03-26
Amendment 2008-03-12
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State