Search icon

LYNX-2, INC. - Florida Company Profile

Company Details

Entity Name: LYNX-2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNX-2, 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: 12 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000099518
FEI/EIN Number 371443522

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

Address: 659 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750
Mail Address: 659 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATWOOD JOHN Agent LYNX-2, INC., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-10 659 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2004-09-10 ATWOOD, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2004-09-10 LYNX-2, INC., 659 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2004-09-10 659 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL 32750 -
REINSTATEMENT 2003-11-10 - -
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
J13000011123 LAPSED 1000000322571 SEMINOLE 2012-11-26 2023-01-02 $ 690.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000044728 ACTIVE 1000000062262 06833 1891 2007-10-04 2028-02-13 $ 644.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000043308 ACTIVE 1000000045674 09200 2038 2007-04-06 2028-02-13 $ 1,827.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2007-03-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
Off/Dir Resignation 2004-09-28
Reg. Agent Change 2004-09-10
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-11-10
Domestic Profit 2002-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State