Entity Name: | LIN ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | P07000003541 |
FEI/EIN Number | 134352088 |
Address: | 15003 DAWSON DRIVE, DADE CITY, FL, 33523, US |
Mail Address: | Po Box 1194, ZEPHYRHILLS, FL, 33539, US |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIN VICTOR J | Agent | 38635 Cew Dr, Zephyrhills, FL, 33542 |
Name | Role | Address |
---|---|---|
LIN VICTOR J | President | 38635 Cew Dr, Zephyrhills, FL, 33542 |
Name | Role | Address |
---|---|---|
LIN VICTOR J | Chief Executive Officer | 38635 Cew Dr, Zephyrhills, FL, 33542 |
Name | Role | Address |
---|---|---|
LIN VICTOR J | Chief Financial Officer | 38635 Cew Dr, Zephyrhills, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-01-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 38635 Cew Dr, Zephyrhills, FL 33542 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 15003 DAWSON DRIVE, DADE CITY, FL 33523 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 15003 DAWSON DRIVE, DADE CITY, FL 33523 | No data |
PENDING REINSTATEMENT | 2011-01-24 | No data | No data |
REINSTATEMENT | 2011-01-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-22 | LIN, VICTOR J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000811169 | TERMINATED | 1000000375851 | HILLSBOROU | 2012-10-23 | 2032-10-31 | $ 507.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-07-15 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State