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 |
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 |
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 | - |
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