Search icon

THE LINSLY CORPORATION

Company Details

Entity Name: THE LINSLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000128376
FEI/EIN Number 593827939
Mail Address: P.O. BOX 694, WINTER PARK, FL, 32790
Address: 530 Clarendon Ave/, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCHENRY RICHARD J Agent 530 Clarendon Ave., WINTER PARK, FL, 32789

President

Name Role Address
MCHENRY MARTHA D President 530 Clarendon Ave., WINTER PARK, FL, 32789
MCHENRY RICHARD J President 530 Clarendon Ave., WINTER PARK, FL, 32789

Vice President

Name Role Address
MCHENRY RICHARD J Vice President 530 Clarendon Ave., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 530 Clarendon Ave/, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 530 Clarendon Ave., WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2012-04-23 530 Clarendon Ave/, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000110901 LAPSED 2011-CC-8514-O ORANGE COUNTY, FL 2011-11-10 2017-02-21 $7996.59 ALOMA BUSINESS CENTER, A CONDOMINIUM ASSOCIATION, INC., 6976 ALOMA AVENUE, WINTER PARK, FL 32792

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-17
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State