Search icon

LINCOLN SQUARE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LINCOLN SQUARE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINCOLN SQUARE APARTMENTS, 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: 10 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000064361
FEI/EIN Number 593228953

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

Address: 701 S. HOWARD AVE., SUITE 106-127, TAMPA, FL, 33606, US
Mail Address: 701 S. HOWARD AVE., SUITE 106-127, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FYFE LINDA President 508 Jeanal Place, TAMPA, FL, 33612
FYFE LINDA Director 508 Jeanal Place, TAMPA, FL, 33612
FYFE LINDA Agent 508 Jeanal Place, TAMPA, FL, 33612
CHEESEMAN STEPHEN C Vice President 5020 Bayshore Blvd., TAMPA, FL, 33611
CHEESEMAN STEPHEN C Director 5020 Bayshore Blvd., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 701 S. HOWARD AVE., SUITE 106-127, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 508 Jeanal Place, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2014-04-28 701 S. HOWARD AVE., SUITE 106-127, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2001-10-15 LINCOLN SQUARE APARTMENTS, INC. -
REINSTATEMENT 1995-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT AND NAME CHANGE 1994-01-18 REDWINE APARTMENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772317410 2020-05-13 0455 PPP 5020 BAYSHORE BLVD #101, TAMPA, FL, 33611-3872
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19247
Loan Approval Amount (current) 19247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33611-3872
Project Congressional District FL-14
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19448.96
Forgiveness Paid Date 2021-06-09

Date of last update: 01 May 2025

Sources: Florida Department of State