Search icon

T. TYLER LAMB, INC. - Florida Company Profile

Company Details

Entity Name: T. TYLER LAMB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. TYLER LAMB, 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: 15 Aug 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L93880
FEI/EIN Number 593021505

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

Address: 204 SOUTH SPRING GARDEN AVE, DELAND, FL, 32720
Mail Address: 214 TIMBERCOVE CIRCLE, LONGWOOD, FL, 32779
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS DAWN President 214 TIMBERCOVE CIRCLE, LONGWOOD, FL, 32779
DAWN LUCAS Agent 214 TIMBERCOVE CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 204 SOUTH SPRING GARDEN AVE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 214 TIMBERCOVE CIRCLE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2007-05-03 204 SOUTH SPRING GARDEN AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2007-05-03 DAWN, LUCAS -
REINSTATEMENT 1997-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State