Search icon

JIMMY LYNCH TOTAL FLOOR COVERING, INC. - Florida Company Profile

Company Details

Entity Name: JIMMY LYNCH TOTAL FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMY LYNCH TOTAL FLOOR COVERING, 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: 10 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000053599
FEI/EIN Number 020624173

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

Address: 8 BURGUST ST, APOPKA, FL, 32712, US
Mail Address: 8 BURGUST ST, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH JIMMY President 8 BURGUST ST, APOPKA, FL, 32712
TAYLOR NELSON Treasurer 8 BURGUST STREET, APOPKA, FL, 32712
LYNCH JIMMY Vice President 8 BURGUST STREET, APOPKA, FL, 32712
HOUSEMAN DOUGLAS Secretary 8 BURGUST ST, APOPKA, FL, 32712
LYNCH JIMMY L Agent 8 BURGUST ST, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2016-07-15 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 LYNCH, JIMMY LPRES -
CANCEL ADM DISS/REV 2004-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000315218 ACTIVE 18-369-D4 LEON COUNTY 2023-06-02 2028-07-12 $13,444.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000401283 ACTIVE 1000000930642 ORANGE 2022-08-12 2032-08-23 $ 755.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Amendment 2016-07-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State