Search icon

LINO WEB, INC. - Florida Company Profile

Company Details

Entity Name: LINO WEB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINO WEB, 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: 30 Sep 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000084340
FEI/EIN Number 650870350

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

Mail Address: C/O ROBERT D. ROYSTON, JR., P.O. DRAWER 60205, FORT MYERS, FL, 33906
Address: 441 N. DEL PRADO BLVD, UNIT # 9, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWAK THOMAS President 441 N. DEL PRADO BLVD UNIT #9, CAPE CORAL, FL, 33909
NOWAK THOMAS Secretary 441 N. DEL PRADO BLVD UNIT #9, CAPE CORAL, FL, 33909
NOWAK THOMAS Treasurer 441 N. DEL PRADO BLVD UNIT #9, CAPE CORAL, FL, 33909
ROYSTON ROBERT D Agent 12670 NEW BRITTANY BLDVD., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 441 N. DEL PRADO BLVD, UNIT # 9, CAPE CORAL, FL 33909 -
NAME CHANGE AMENDMENT 1999-12-17 LINO WEB, INC. -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-02
Name Change 1999-12-17
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State