Search icon

THOMAS W. LYONS, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS W. LYONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS W. LYONS, 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: 27 Jun 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H64267
FEI/EIN Number 650899431

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

Address: THOMAS W. LYONS, 8080 S SEACREST DRIVE, VERO BEACH, FL, 32963, US
Mail Address: THOMAS W. LYONS, 8080 S SEACREST DRIVE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS THOMAS W Secretary 8080 S SEACREST DRIVE, VERO BEACH, FL, 32963
LYONS THOMAS W Treasurer 8080 S SEACREST DRIVE, VERO BEACH, FL, 32963
LYONS THOMAS W President 8080 S SEACREST DRIVE, VERO BEACH, FL, 32963
LYONS TOM W Agent 8080 SEACREST DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-19 8080 SEACREST DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2008-11-19 LYONS, TOM WPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 THOMAS W. LYONS, 8080 S SEACREST DRIVE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2006-07-19 THOMAS W. LYONS, 8080 S SEACREST DRIVE, VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-07-19 THOMAS W. LYONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000225143 TERMINATED 1000000105646 2314 769 2009-01-13 2029-01-22 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000463330 ACTIVE 1000000105646 2314 769 2009-01-13 2029-01-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2008-11-19
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-07-19
Name Change 2004-07-19
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-08-14
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State