Search icon

JOHN LYNN, INC. - Florida Company Profile

Company Details

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

JOHN LYNN, 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: 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: 26 Jul 2005 (20 years ago)
Document Number: P05000104239
FEI/EIN Number 810676223

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

Address: 1623 NE 35TH STREET, OAKLAND PARK, FL, 33334
Mail Address: 1623 NE 35TH STREET, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMANUEL INSURANCE, INC. Agent -
LYNN JOHN Director 1623 NE 35TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 emmanuel insurance inc. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 109east oakland park blvd., oakland park, FL 33334 -

Court Cases

Title Case Number Docket Date Status
JOHN LYNN VS STATE OF FLORIDA SC2021-1114 2021-07-29 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Franklin County
192019CF000158CFAXMX

Parties

Name JOHN LYNN, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. Suzanne Michelle Maxwell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-30
Type Letter-Case
Subtype Letter
Description LETTER ~ Placed with file.
On Behalf Of John Lynn
View View File
Docket Date 2021-08-13
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Placed with file.
On Behalf Of John Lynn
View View File
Docket Date 2021-08-09
Type Disposition
Subtype Tsfr Circ Ct/DCA (Pending Case)
Description DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ The petition for writ of prohibition is hereby transferred to the Circuit Court of the Second Judicial Circuit, in and for Franklin County, Florida, for consideration in the context of case number 192019CF000158CFAXMX. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 33 Market Street, Suite 203, Apalachicola, Florida 32320.
Docket Date 2021-07-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-07-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-07-29
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of John Lynn
View View File
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State