Entity Name: | LYNN BROTHERS SEAFOOD V, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYNN BROTHERS SEAFOOD V, 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: | 27 Sep 2007 (17 years ago) |
Document Number: | P07000107157 |
FEI/EIN Number |
261136860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 LYNN CIRCLE, ST. MARKS, FL, 32355 |
Mail Address: | PO Box 86, St. Marks, FL, 32355-0086, US |
ZIP code: | 32355 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN W.A. Jr. | Director | 28 LYNN CIRCLE, ST. MARKS, FL, 32355 |
LYNN JOHN T | Vice President | 406 Oakwood Trl, Crawfordville, FL, 323273475 |
LYNN DERRELL E | President | 28 LYNN CIRCLE, ST. MARKS, FL, 32355 |
LYNN M. ANDERSON Jr. | Secretary | 28 LYNN CIRCLE, ST. MARKS, FL, 32355 |
Lynn TANYA W | Director | 165 Deepwood Dr, Crawfordville, FL, 323271222 |
Lynn Derrell E | Agent | 28 LYNN CIRCLE, ST. MARKS, FL, 32355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-20 | 28 LYNN CIRCLE, ST. MARKS, FL 32355 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | Lynn, Derrell E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 28 LYNN CIRCLE, ST. MARKS, FL 32355 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State