Search icon

LYNK WORLDWIDE, INC.

Company Details

Entity Name: LYNK WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000022890
FEI/EIN Number 65-0406423
Address: 10436 CANTERBURY COURT, DAVIE, FL 33328
Mail Address: PO BOX 268506, WESTON, FL 33326
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE CHARET Agent PO BOX 268506, WESTON, FL 33326

Director

Name Role Address
CHARET, PIERRE Director PO BOX 268506, WESTON, FL 33326
POINTON, GERALD R Director PO BOX 268506, WESTON, FL 33326

President

Name Role Address
CHARET, PIERRE President PO BOX 268506, WESTON, FL 33326

Secretary

Name Role Address
POINTON, GERALD R Secretary PO BOX 268506, WESTON, FL 33326

Treasurer

Name Role Address
POINTON, GERALD R Treasurer PO BOX 268506, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-07 10436 CANTERBURY COURT, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2004-09-07 10436 CANTERBURY COURT, DAVIE, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2004-09-07 PIERRE CHARET No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-07 PO BOX 268506, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2004-09-07
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-04-14
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State