Search icon

LYRIC LAND AND MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: LYRIC LAND AND MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYRIC LAND AND MORTGAGE CORP. 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 2013 (12 years ago)
Document Number: P13000080134
FEI/EIN Number 46-3762365

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

Address: 120 FORBES BLVD, MANSFIELD, MA, 02048-1150, US
Mail Address: 120 FORBES BLVD, MANSFIELD, MA, 02048-1150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plonskier Marc S President 120 FORBES BLVD, MANSFIELD, MA, 020481150
Canepari David J Exec 120 FORBES BLVD, MANSFIELD, MA, 020481150
Yorkshaitis Roger Treasurer 120 FORBES BLVD, MANSFIELD, MA, 020481150
O'Brien Coleen D Asst 120 FORBES BLVD, MANSFIELD, MA, 020481150
Leo Jennifer S Asst 120 FORBES BLVD, MANSFIELD, MA, 020481150
McDonough Brian MEsq. Agent 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 McDonough, Brian M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 120 FORBES BLVD, Suite 180, MANSFIELD, MA 02048-1150 -
CHANGE OF MAILING ADDRESS 2014-01-16 120 FORBES BLVD, Suite 180, MANSFIELD, MA 02048-1150 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
Off/Dir Resignation 2017-11-09
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State