Entity Name: | LYNOM & EXECUTIVE SECURITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYNOM & EXECUTIVE SECURITY 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: | 29 Jul 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Sep 2021 (4 years ago) |
Document Number: | P13000063446 |
FEI/EIN Number |
47-2265320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Aqua Isles Blvd, Labelle, FL, 33935, US |
Mail Address: | 900 Aqua Isles Blvd, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNOM DAVID L | President | 900 Aqua Isles Blvd, Labelle, FL, 33935 |
LYNOM DAVID L | Agent | 900 Aqua Isles Blvd, Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-09-20 | LYNOM & EXECUTIVE SECURITY INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 900 Aqua Isles Blvd, A15, Labelle, FL 33935 | - |
REINSTATEMENT | 2021-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 900 Aqua Isles Blvd, A15, Labelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 900 Aqua Isles Blvd, A15, Labelle, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | LYNOM, DAVID L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-04 |
Amendment and Name Change | 2021-09-20 |
REINSTATEMENT | 2021-04-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State