Search icon

LINCOLN FUNDING CORP. - Florida Company Profile

Company Details

Entity Name: LINCOLN FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINCOLN FUNDING CORP. 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: 17 May 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000035821
FEI/EIN Number 650449060

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

Address: 1775 THE EXCHANGE, 801 NORTHEAST 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: P.O. BOX 888287, 600, ATLANTA, GA, 30339, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL DAVID L Vice President 740 BROADWAY 12TH FL, NEW YORK, NY, 10003
SIEGEL DAVID L Director 740 BROADWAY 12TH FL, NEW YORK, NY, 10003
LEANESS CHARLES G Vice President 740 BROADWAY 12TH FL, NEW YORK, NY, 10003
LEANESS CHARLES G Secretary 740 BROADWAY 12TH FL, NEW YORK, NY, 10003
LEANESS CHARLES G Director 740 BROADWAY 12TH FL, NEW YORK, NY, 10003
POMPEO PATRICK President 740 BROADWAY 12TH FL, NEW YORK, NY, 10003
MORGAN JOSEPH Treasurer 740 BROADWAY 12TH FL, NEW YORK, NY, 10003
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 1775 THE EXCHANGE, 801 NORTHEAST 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1998-05-15 1775 THE EXCHANGE, 801 NORTHEAST 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 1994-12-29 UNITED CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State