Entity Name: | LINPHARMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LINPHARMA, 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: |
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: | 14 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (6 years ago) |
Document Number: | P11000025678 |
FEI/EIN Number |
450700526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 S. Fremont Avenue, Tampa, FL, 33606, US |
Mail Address: | 601 S. Fremont Avenue, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kraetzig Thomas | Chief Operating Officer | 601 S. Fremont Avenue, Tampa, FL, 33606 |
Gallichio Volker | Chie | 601 S. Fremont Avenue, Tampa, FL, 33606 |
Rittinghausen Reiner M.D. | Director | 601 S. Fremont Avenue, Tampa, FL, 33606 |
MCINTOSH, ANDREW L | Agent | 101 E. Kennedy Boulevard, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 601 S. Fremont Avenue, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 601 S. Fremont Avenue, Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-16 | 101 E. Kennedy Boulevard, Suite 2800, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-16 | MCINTOSH, ANDREW L | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2012-01-27 | - | - |
ARTICLES OF CORRECTION | 2011-03-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-05-06 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State