Search icon

LINDA M. RUSSELL, P.A. - Florida Company Profile

Company Details

Entity Name: LINDA M. RUSSELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA M. RUSSELL, P.A. 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: 23 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000087670
FEI/EIN Number 273114849

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

Address: 5028 Centennial Oak Cir, Tallahassee, FL, 32308, US
Mail Address: 5028 Centennial Oak Cir, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL LINDA M President 5028 Centennial Oak Cir, Tallahassee, FL, 32308
RUSSELL LINDA M Agent 5028 Centennial Oak Cir, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 5028 Centennial Oak Cir, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-02-04 5028 Centennial Oak Cir, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 5028 Centennial Oak Cir, Tallahassee, FL 32308 -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State