Search icon

LYNN GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LYNN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Mar 2002 (23 years ago)
Branch of: LYNN GROUP, INC., CONNECTICUT (Company Number 0693656)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: F02000001488
FEI/EIN Number 061633136

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

Address: 2389 Main Street, Glastonbury, CT, 06033, US
Mail Address: 2389 Main Street, Glastonbury, CT, 06033, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LYNN ROBERT Director 115 FOUNDERS RD, GLASTONBURY, CT, 06033
LYNN ROBERT President 115 FOUNDERS RD, GLASTONBURY, CT, 06033
LYNN ROBERT Treasurer 115 FOUNDERS RD, GLASTONBURY, CT, 06033
MORLOCK JOHN W Chief Financial Officer 3 MEADOW WOODS LANE, NEWTOWN, CT, 06482

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2389 Main Street, Glastonbury, CT 06033 -
CHANGE OF MAILING ADDRESS 2024-02-09 2389 Main Street, Glastonbury, CT 06033 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-01-21 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-01-21 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
REINSTATEMENT 2015-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State