Entity Name: | LYNN SHELHAMER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYNN SHELHAMER, P.A. 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: | 06 Oct 2003 (22 years ago) |
Document Number: | P03000111617 |
FEI/EIN Number |
522412934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6005 W Hwy 316, Reddick, FL, 32686, US |
Mail Address: | 6005 W Hwy 316, Reddick, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELHAMER LYNN | Director | 6005 W Hwy 316, Reddick, FL, 32686 |
Shelhamer,SR James | Secretary | 6005 W Hwy 316, Reddick, FL, 32686 |
SHELHAMER, LYNN | Agent | 2759 Dudley Dr E Apt B, West Palm Beach, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 2759 Dudley Dr E Apt B, West Palm Beach, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 6005 W Hwy 316, Reddick, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 6005 W Hwy 316, Reddick, FL 32686 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-16 | SHELHAMER,, LYNN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State