Search icon

THE LYND COMPANY - Florida Company Profile

Company Details

Entity Name: THE LYND COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F06000005119
FEI/EIN Number 742133407

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

Address: 4499 Pond Hill Road, SAN ANTONIO, TX, 78231, US
Mail Address: 4499 Pond Hill Road, SAN ANTONIO, TX, 78231, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
LYND MICHAEL JSr. Chairman 4499 Pond Hill Road, SAN ANTONIO, TX, 78231
Lynd Adam D President 4499 Pond Hill Road, SAN ANTONIO, TX, 78231
Merritt Matthew Chief Financial Officer 4499 Pond Hill Road, San Antonio, TX, 78231
Walker Christopher A Agent 822 US Highway A1A N, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 4499 Pond Hill Road, SAN ANTONIO, TX 78231 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 822 US Highway A1A N, Suite 101, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2020-02-20 4499 Pond Hill Road, SAN ANTONIO, TX 78231 -
REGISTERED AGENT NAME CHANGED 2020-02-20 Walker, Christopher A. -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000728918 TERMINATED 1000000283712 SANTA ROSA 2012-10-15 2022-10-25 $ 492.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-02-20
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State