Search icon

TRACEY BURTON-LINDNER, MD, PA - Florida Company Profile

Company Details

Entity Name: TRACEY BURTON-LINDNER, MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACEY BURTON-LINDNER, MD, PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: S54058
FEI/EIN Number 593079318

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

Address: 1001 - W COLLEGE BLVD, SUITE C, NICEVILLE, FL, 32578, US
Mail Address: 1001 - W COLLEGE BLVD, SUITE C, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON-LINDNER TRACEY President 1001 W. COLLEGE BLVD., SUITE C, NICEVILLE, FL, 32578
BURTON-LINDNER TRACEY Agent 1001 W COLLEGE BLVD, SUITE C, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022341 PEDIATRICS OF OKALOOSA ACTIVE 2017-03-02 2027-12-31 - 1001 W COLLEGE BLVD SUITE C, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-02-10 TRACEY BURTON-LINDNER, MD, PA -
REGISTERED AGENT NAME CHANGED 2017-02-10 BURTON-LINDNER, TRACEY -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 1001 - W COLLEGE BLVD, SUITE C, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2010-01-19 1001 - W COLLEGE BLVD, SUITE C, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 1001 W COLLEGE BLVD, SUITE C, NICEVILLE, FL 32578 -
AMENDMENT AND NAME CHANGE 1996-07-26 KEEFE & BURTON, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-07
Amendment and Name Change 2017-02-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805377000 2020-04-06 0491 PPP 1001 COLLEGE BLVD W SUITE C, NICEVILLE, FL, 32578-1032
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1032
Project Congressional District FL-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37987.95
Forgiveness Paid Date 2020-10-13

Date of last update: 03 May 2025

Sources: Florida Department of State