Entity Name: | LYRIC REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYRIC REALTY GROUP, 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: |
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: | 24 May 1990 (35 years ago) |
Document Number: | L87642 |
FEI/EIN Number |
593133135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4015, Bayshore Blvd. 10 E, TAMPA, FL, 33611, US |
Mail Address: | 113 Lone Star Dr., Georgetown, TX, 78633, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITULINSKY LYNNE | Treasurer | 4015 S. BAYSHORE BLVD #10E, TAMPA, FL, 33611 |
MITULINSKY LYNNE M | Agent | 4015 Bayshore BLVD., TAMPA, FL, 33611 |
MITULINSKY LYNNE M | President | 4015, BAYSHORE BLVD. 10 E, TAMPA, FL, 33611 |
MITULINSKY LYNNE | Secretary | 4015 S. BAYSHORE BLVD #10E, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-26 | 4015, Bayshore Blvd. 10 E, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 4015 Bayshore BLVD., 10 E, TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 4015, Bayshore Blvd. 10 E, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-04 | MITULINSKY, LYNNE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State