Search icon

LYNCH DRYWALL CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: LYNCH DRYWALL CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 2005 (20 years ago)
Date of dissolution: 20 Jun 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Jun 2006 (19 years ago)
Document Number: P05000042508
FEI/EIN Number 59-3689460
Address: 16021 SE 170TH AVE, WEIRSDALE, FL 32195
Mail Address: 16021 SE 170TH AVE, WEIRSDALE, FL 32195
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH, PAUL III Agent 40149 PALM ST., LADY LAKE, FL 32159

President

Name Role Address
LYNCH, PAUL L III President 40149 PALM STREET, LADY LAKE, FL 32159

Director

Name Role Address
LYNCH, PAUL L III Director 40149 PALM STREET, LADY LAKE, FL 32159
BELLAMY, DAVID Director 40149 PALM STREET, LADY LAKE, FL 32159

Vice President

Name Role Address
BELLAMY, DAVID Vice President 40149 PALM STREET, LADY LAKE, FL 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 16021 SE 170TH AVE, WEIRSDALE, FL 32195 No data
CHANGE OF MAILING ADDRESS 2006-02-10 16021 SE 170TH AVE, WEIRSDALE, FL 32195 No data
AMENDMENT 2005-08-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000251002 LAPSED 06-CA-1585 CIRCUIT COURT, LAKE COUNTY 2007-07-19 2012-08-09 $61,209.57 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-06-20
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2006-02-10
Amendment 2005-08-05
Domestic Profit 2005-03-14

Date of last update: 29 Jan 2025

Sources: Florida Department of State