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 |
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 | - |
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. | - |
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