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 |
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 |
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 | - | - |
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 |
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