Search icon

LYSAL-CENTRAL INC - Florida Company Profile

Company Details

Entity Name: LYSAL-CENTRAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYSAL-CENTRAL 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: 19 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000102547
FEI/EIN Number 83-2757787

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

Address: 14219 Seranoa Dr, Orlando, FL, 32824, US
Mail Address: 14219 Seranoa Dr, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LYSAL GROUP INC, Agent -
Smith Barry WSR. Chief Executive Officer 429 Hovey St, Gary, IN, 46406
Smith-Meadows Cheyenna President 6054 Triumph Lane, Jacksonville, FL, 32254
Smith Barry Officer 429 Hovey St, Gary, IN, 46406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-10-20 - -
VOLUNTARY DISSOLUTION 2020-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14219 Seranoa Dr, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-06-30 14219 Seranoa Dr, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 429 Hovey Street, Gary, FL 46406 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
Revocation of Dissolution 2020-10-20
VOLUNTARY DISSOLUTION 2020-09-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356658808 2021-04-14 0491 PPP 14219 Seranoa Dr, Orlando, FL, 32824-7874
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55275
Loan Approval Amount (current) 55275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7874
Project Congressional District FL-09
Number of Employees 9
NAICS code 623210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State