Entity Name: | CUNNINGHAM LINDSEY U.S. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Jan 1989 (36 years ago) |
Date of dissolution: | 29 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Aug 2018 (7 years ago) |
Document Number: | P22394 |
FEI/EIN Number |
740539650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 LBJ Freeway, Suite 900, Farmers Branch, TX, 75234, US |
Mail Address: | P.O. Box 7909, Algonquin, IL, 60102, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
DiCicco Domenick | Secretary | 3030 N. Rocky Point Drive West, Tampa, FL, 33607 |
Quinn Gary | Treasurer | 3030 NORTH ROCKY POINT DRIVE W #530, TAMPA, FL, 33607 |
Hinton Nicholas | Vice President | 3030 NORTH ROCKY POINT DRIVE W #530, TAMPA, FL, 33607 |
Daniel Dan | President | 2711 LBJ Freeway, Farmers Branch, TX, 75234 |
Finch Michael | Vice President | 2711 LBJ Freeway, Farmers Branch, TX, 75234 |
Spencer Susan | Vice President | 1155-C Arnold Drive, Marinez, CA, 94553 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-29 | - | - |
REGISTERED AGENT CHANGED | 2018-08-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 2711 LBJ Freeway, Suite 900, Farmers Branch, TX 75234 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 2711 LBJ Freeway, Suite 900, Farmers Branch, TX 75234 | - |
NAME CHANGE AMENDMENT | 1999-03-12 | CUNNINGHAM LINDSEY U.S. INC. | - |
NAME CHANGE AMENDMENT | 1992-01-09 | LINDSEY MORDEN CLAIM SERVICES, INC. | - |
REINSTATEMENT | 1991-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-08-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-08-28 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-07 |
Reg. Agent Change | 2011-10-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State