Search icon

LINDEAU GEMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LINDEAU GEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDEAU GEMS, 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: 23 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000018800
FEI/EIN Number 59-2561104

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

Address: 1900 SE 23RD AVE, FT LAUDERDALE, FL, 33316
Mail Address: PO BOX 460337, FT LAUDERDALE, FL, 33346
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LINDEAU GEMS, INC., NEW YORK 2417984 NEW YORK

Key Officers & Management

Name Role Address
LINDER ROBERT Director PO BOX 460337, FT LAUDERDALE, FL, 33346
LINDER ROBERT President PO BOX 460337, FT LAUDERDALE, FL, 33346
LINDER ROBERT Secretary PO BOX 460337, FT LAUDERDALE, FL, 33346
LINDER ROBERT Treasurer PO BOX 460337, FT LAUDERDALE, FL, 33346
LINDER ROBERT Vice President PO BOX 460337, FT LAUDERDALE, FL, 33346
LINDER ROBERT Agent 1900 SE 23RD AVE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-28
Domestic Profit 2012-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State