Search icon

MARK ALINA LINDBERG INC. - Florida Company Profile

Company Details

Entity Name: MARK ALINA LINDBERG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK ALINA LINDBERG 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 14 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: P07000038360
FEI/EIN Number 208710519

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

Address: 4518 W LINEBAUGH AVE., TAMPA, FL, 33624, US
Mail Address: 4518 W. LINEBAUGH AVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS-CARTER MICHELE President 4518 W LINEBAUGH AVE, TAMPA, FL, 33624
HARRIS-CARTER MICHELE Agent 4518 W. LINEBAUGH AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-14 - -
CHANGE OF MAILING ADDRESS 2016-10-14 4518 W LINEBAUGH AVE., TAMPA, FL 33624 -
AMENDMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 HARRIS-CARTER, MICHELE -
AMENDMENT 2016-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 4518 W. LINEBAUGH AVE, TAMPA, FL 33624 -
AMENDMENT 2016-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 4518 W LINEBAUGH AVE., TAMPA, FL 33624 -
AMENDMENT 2010-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000138172 TERMINATED 1000000777466 HILLSBOROU 2018-03-28 2038-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000176117 TERMINATED 1000000738192 HILLSBOROU 2017-03-21 2037-03-30 $ 2,704.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000122186 TERMINATED 1000000735833 HILLSBOROU 2017-02-22 2037-03-03 $ 3,137.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000641469 TERMINATED 1000000234070 HILLSBOROU 2011-09-23 2031-09-28 $ 8,665.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001136800 TERMINATED 1000000197953 HILLSBOROU 2010-12-15 2030-12-22 $ 35,743.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2016-10-14
Amendment 2016-10-13
Amendment 2016-07-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
Amendment 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State