Search icon

LYNNE'S CAFE, INC - Florida Company Profile

Company Details

Entity Name: LYNNE'S CAFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNNE'S CAFE, 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: 21 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000043909
FEI/EIN Number 272650239

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

Address: 801 S Indiana Ave, ENGLEWOOD, FL, 34223, US
Mail Address: 282 N Broadway, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LYNNE L President 282 N Broadway, ENGLEWOOD, FL, 34223
MILLER DAVID S Vice President 282 N Broadway, ENGLEWOOD, FL, 34223
MILLER LYNNE L Agent 275 S Indiana Ave, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000050148 GRAMCRACKER CAFE EXPIRED 2010-06-08 2015-12-31 - 3031 PLACIDA RD UNIT A, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 275 S Indiana Ave, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2016-04-28 801 S Indiana Ave, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 MILLER, LYNNE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 801 S Indiana Ave, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-19
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-04
Domestic Profit 2010-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State