Search icon

JOHN J. LYNCH, INC.

Company Details

Entity Name: JOHN J. LYNCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1988 (36 years ago)
Date of dissolution: 17 Mar 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 1995 (30 years ago)
Document Number: K47348
FEI/EIN Number 59-2928567
Address: 524 LILLIAN DR., MADEIRA BEACH, FL 33708
Mail Address: 524 LILLIAN DR., MADEIRA BEACH, FL 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH, JOHN J. Agent 524 LILLIAN DRIVE, MADEIRA BEACH, FL 33708

Director

Name Role Address
LYNCH, JOHN J. Director 524 LILLIAN DR., MADEIRA BEACH, FL
LYNCH, ANN C. Director 524 LILLIAN DR., MADEIRA BCH., FL

President

Name Role Address
LYNCH, JOHN J. President 524 LILLIAN DR., MADEIRA BEACH, FL

Secretary

Name Role Address
LYNCH, ANN C. Secretary 524 LILLIAN DR., MADEIRA BCH., FL

Treasurer

Name Role Address
LYNCH, ANN C. Treasurer 524 LILLIAN DR., MADEIRA BCH., FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-07-20 524 LILLIAN DR., MADEIRA BEACH, FL 33708 No data
CHANGE OF MAILING ADDRESS 1989-07-20 524 LILLIAN DR., MADEIRA BEACH, FL 33708 No data
REGISTERED AGENT NAME CHANGED 1988-12-16 LYNCH, JOHN J. No data
REGISTERED AGENT ADDRESS CHANGED 1988-12-16 524 LILLIAN DRIVE, MADEIRA BEACH, FL 33708 No data

Court Cases

Title Case Number Docket Date Status
JOHN J. LYNCH VS DIANE M. LYNCH 2D2015-5203 2015-11-24 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012-DR-10831-FD-12

Parties

Name JOHN J. LYNCH, INC.
Role Appellant
Status Active
Representations CHRISTIN C. BRENNAN, ESQ.
Name DIANE M. LYNCH
Role Appellee
Status Active
Representations NATHANIEL B. KIDDER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN J. LYNCH
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ HELINGER
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -TMc
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN J. LYNCH
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-24
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-24
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN J. LYNCH
Docket Date 2015-11-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Date of last update: 03 Feb 2025

Sources: Florida Department of State