Search icon

LINEAR ENGINEERING & MANUFACTURING CORP - Florida Company Profile

Company Details

Entity Name: LINEAR ENGINEERING & MANUFACTURING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINEAR ENGINEERING & MANUFACTURING CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: P07000066505
FEI/EIN Number 260291727

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

Address: 11577 US Hwy19 N, CLEARWATER, FL, 33764, US
Mail Address: 11577 US Hwy 19 N, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG Quy M President 11577 US Hwy19 N, CLEARWATER, FL, 33764
Tang MINH Q Agent 11577 US Hwy 19 N, Clearwater, FL, 33764
Nguyen Dieu Vice President 11123 Elmhurst Dr N, Pinellas Park, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-29 11577 US Hwy19 N, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 11577 US Hwy 19 N, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 11577 US Hwy19 N, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Tang, MINH Quy -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-02-24
AMENDED ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343846804 0420600 2019-03-12 7000 BRYAN DAIRY RD. A4, SEMINOLE, FL, 33777
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-03-12
Case Closed 2019-04-30

Related Activity

Type Complaint
Activity Nr 1421288
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2019-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-26
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Facility-wide - The appendix was not provided to employees wearing N95 filtering facepieces, on or about March 13, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1314018404 2021-02-01 0455 PPP 7000 Bryan Dairy Rd Ste A4, Seminole, FL, 33777-1605
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8287.92
Loan Approval Amount (current) 8287.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-1605
Project Congressional District FL-13
Number of Employees 13
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8406.9
Forgiveness Paid Date 2022-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State