Search icon

DAVID H. LINDNER, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID H. LINDNER, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID H. LINDNER, D.O., P.A. 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: 22 Jul 1996 (29 years ago)
Date of dissolution: 31 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 1998 (26 years ago)
Document Number: P96000061024
FEI/EIN Number 650683230

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

Address: 700 2ND AVE N, STE 202, NAPLES, FL, 34102, US
Mail Address: 700 2ND AVE N, STE 202, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDNER DAVID H Director 700 2ND AVE N STE 202, NAPLES, FL, 34102
LINDNER DAVID H Agent 700 2ND AVE N STE 202, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
MERGER 1998-12-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000075933. MERGER NUMBER 500000021205
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 700 2ND AVE N, STE 202, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1998-05-05 700 2ND AVE N, STE 202, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 700 2ND AVE N STE 202, NAPLES, FL 34102 -

Documents

Name Date
Merger Sheet 1998-12-31
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-31
DOCUMENTS PRIOR TO 1997 1996-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State