Search icon

LYNDON WEISSER PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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