Search icon

SCS LINDY'S, INC. - Florida Company Profile

Company Details

Entity Name: SCS LINDY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCS LINDY'S, 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: 08 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000017408
FEI/EIN Number 593134923

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

Address: 2112 N MONROE ST, TALLAHASSEE, FL, 32303
Mail Address: 2112 N MONROE ST, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALIS RAYMOND P President 16716 SW Warrien Street, Blunstown, FL, 32424
STANFORD LAWRENCE E Vice President 3898 RUNNYMEDE RD, TALLAHASSEE, FL, 32309
CROSBY JOHN E Secretary PO BOX 13574, TALLAHASSEE, FL, 32317
CROSBY JOHN E Treasurer PO BOX 13574, TALLAHASSEE, FL, 32317
SALIS RAYMOND P Agent 2112 N MONROE ST, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087730 LINDY'S CHICKEN #1 EXPIRED 2011-09-06 2016-12-31 - 2112 NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State