Search icon

LNC ADMINISTRATIVE SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: LNC ADMINISTRATIVE SERVICES CORPORATION
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: 21 Feb 1992 (33 years ago)
Date of dissolution: 22 Nov 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: P37601
FEI/EIN Number 351844946

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

Address: 1300 SOUTH CLINTON STREET, FORT WAYNE, IN, 46802, US
Mail Address: 1300 SOUTH CLINTON STREET, FORT WAYNE, IN, 46802, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
TRUMBLE CASEY J President 2005 MARKET STREET, 34TH FLOOR, PHILADELPHIA, PA, 19103
TAYLOR RISE C Treasurer 1300 SOUTH CLINTON STREET, FORT WAYNE, IN, 46802
WOODWARD LINDA E Secretary 1300 SOUTH CLINTON STREET, FORT WAYNE, IN, 46802
CRAWFORD FREDERICK J Director 150 RADNOR CHESTER ROAD, RADNOR, PA, 19087
DINEEN ROBERT W Director 2005 MARKET STREET, PHILADELPHIA, PA, 19103
GLASS DENNIS J Director 150 RADNOR CHESTER ROAD, RADNOR, PA, 19087

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-11-22 - -
REINSTATEMENT 2008-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-19 1300 SOUTH CLINTON STREET, FORT WAYNE, IN 46802 -
CHANGE OF MAILING ADDRESS 2008-05-19 1300 SOUTH CLINTON STREET, FORT WAYNE, IN 46802 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Withdrawal 2011-11-22
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-05-19
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State