Search icon

DIANE E. LYNCH, P.A. - Florida Company Profile

Company Details

Entity Name: DIANE E. LYNCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE E. LYNCH, P.A. 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: 19 Aug 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: P09000069947
FEI/EIN Number 364659566

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

Address: 3626 DORAL CT, GREEN CV SPGS, FL, 32043, US
Mail Address: PO Box 9086, FLEMING ISLAND, FL, 32006, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH DIANE E President 3626 DORAL CT, GREEN COVE SPRINGS, FL, 32043
LYNCH DIANE E Agent 3626 DORAL COURT, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 3626 DORAL CT, GREEN CV SPGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2022-04-15 LYNCH, DIANE E -
AMENDMENT AND NAME CHANGE 2021-08-18 DIANE E. LYNCH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 3626 DORAL COURT, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3626 DORAL CT, GREEN CV SPGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
Amendment and Name Change 2021-08-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State