Search icon

ANNE LYNCH, P.A. - Florida Company Profile

Company Details

Entity Name: ANNE LYNCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNE LYNCH, 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: 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: 10 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000031056
FEI/EIN Number 261212555

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

Address: 507 Nottingham Blvd., WEST PALM BEACH, FL, 33405, US
Mail Address: 507 NOTTINGHAM BLVD., STE 204, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH ANNE President 721 WINTERS ST, W PALM BEACH, FL, 33405
LYNCH ANNE Agent 721 WINTERS ST, W PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 507 Nottingham Blvd., WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2016-10-21 507 Nottingham Blvd., WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2016-10-21 LYNCH, ANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State