Search icon

CYNTHIA K LEMKE PA - Florida Company Profile

Company Details

Entity Name: CYNTHIA K LEMKE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA K LEMKE PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P03000055414
FEI/EIN Number 550831726

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

Address: 1462 CORYDON AVENUE, SPRING HILL, FL, 34609, US
Mail Address: 1462 CORYDON AVENUE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMKE CYNTHIA K President 1462 CORYDON AVENUE, SPRING HILL, FL, 34609
MARKS KIM Agent 2136 NE 123RD STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-04-01 CYNTHIA K LEMKE PA -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 2136 NE 123RD STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2007-02-21 MARKS, KIM -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 1462 CORYDON AVENUE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2005-04-14 1462 CORYDON AVENUE, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
Name Change 2019-04-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State