Search icon

LYNN & WYNN'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: LYNN & WYNN'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNN & WYNN'S PLUMBING, 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: 13 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000141352
FEI/EIN Number 050563877

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

Address: 306 S.E. 8TH ST., CAPE CORAL, FL, 33990, US
Mail Address: 306 S.E. 8TH ST., CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIN LYNN LI President 306 S. E. 8 ST., CAPE CORAL, FL, 33990
GAVIN WINDY LMRS. Vice President 306 S.E. 8TH, CAPE CORAL, FL, 33990
GAVIN WINDY LMRS Agent 306 S.E. 8TH ST, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2014-08-05 - -
REINSTATEMENT 2014-08-04 - -
PENDING REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-08-04
ANNUAL REPORT 2008-09-01
ANNUAL REPORT 2007-09-05
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State