Search icon

CUNNINGHAM LINDSEY U.S. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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