Search icon

LYNNBRIDGE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LYNNBRIDGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNNBRIDGE ENTERPRISES, 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: 20 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000068796
FEI/EIN Number 371428107

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

Address: 2810 34TH STREET NORTH, ST. PETERSBURG, FL, 33713
Mail Address: 2810 34TH STREET NORTH, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREECH DENNIS President 334 SOUTH HYDE PARK, TAMPA, FL, 33606
CREECH DENNIS Director 334 SOUTH HYDE PARK AVE, TAMPA, FL, 33606
CREECH DENNIS Treasurer 334 SOUTH HYDE PARK AVE, TAMPA, FL, 33606
STAVROU ALEX R Director 334 SOUTH HYDE PARK AVE, TAMPA, FL, 33606
PENA MARK E Agent 334 SOUTH HYDE PARK AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 PENA, MARK E -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 334 SOUTH HYDE PARK AVE, 444, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2004-01-29 - -
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
J09001167799 ACTIVE 1000000116735 16539 1284 2009-03-31 2029-04-22 $ 372.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000880533 TERMINATED 1000000111870 16509 489 2009-02-27 2029-03-11 $ 661.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000941491 ACTIVE 1000000111870 16509 489 2009-02-27 2029-03-18 $ 661.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000891936 TERMINATED 1000000067634 16086 1414 2007-12-13 2029-03-18 $ 124.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000420177 ACTIVE 1000000067634 16086 1414 2007-12-13 2027-12-31 $ 16,136.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000064647 ACTIVE 1000000024557 15002 2183 2006-03-22 2026-03-29 $ 7,180.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000070909 TERMINATED 1000000024557 15002 2183 2006-03-22 2026-04-05 $ 7,180.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
Reg. Agent Change 2005-02-17
REINSTATEMENT 2004-01-29
Domestic Profit 2002-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State