Entity Name: | LYNDON WEISSER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYNDON WEISSER PROPERTIES, 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: | 14 May 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P02000053479 |
FEI/EIN Number |
412144325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 MURRAY ST, LABELLA, FL, 33935, US |
Mail Address: | P.O. BOX 07159, FT MYERS, FL, 33919, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISSER LYNDON | President | 2100 MURRAY ST, LABELLE, FL, 33935 |
WEISSER LYNDON | Secretary | 2100 MURRAY ST, LABELLE, FL, 33935 |
WEISSER LYNDON | Treasurer | 2100 MURRAY ST, LABELLE, FL, 33935 |
WEISSER LYNDON | Director | 2100 MURRAY ST, LABELLE, FL, 33935 |
ROYSTON ROBERT DJR | Agent | 134 SW 52 ST, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
RESTATED ARTICLES | 2017-07-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-17 | 134 SW 52 ST, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 2100 MURRAY ST, LABELLA, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-17 | ROYSTON, ROBERT D, JR | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 2100 MURRAY ST, LABELLA, FL 33935 | - |
REINSTATEMENT | 2017-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000950896 | ACTIVE | 1000000187393 | DADE | 2010-09-10 | 2030-09-29 | $ 345.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Restated Articles | 2017-07-17 |
REINSTATEMENT | 2017-04-11 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-06-05 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-07-13 |
ANNUAL REPORT | 2005-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State