Search icon

LYNOM & EXECUTIVE SECURITY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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