Search icon

LYW, INC. - Florida Company Profile

Company Details

Entity Name: LYW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYW, 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: 28 Mar 2005 (20 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: P05000046004
FEI/EIN Number 592902403

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

Address: 7348 gas line rd, Keystone heights, FL, 32656, US
Mail Address: 7348 gas line rd, Keystone heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKETT MARK AJr. President 7348 gas line rd, Keystone heights, FL, 32656
CROCKETT MARK AJr. Agent 7348 gas line rd, Keystone heights, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 7348 gas line rd, Keystone heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2018-03-19 7348 gas line rd, Keystone heights, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 7348 gas line rd, Keystone heights, FL 32656 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 CROCKETT, MARK ALLEN, Jr. -

Documents

Name Date
REINSTATEMENT 2018-03-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State