Search icon

MICHAEL LYNN, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL LYNN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL LYNN, 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: 07 Apr 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: P93000025559
FEI/EIN Number 593173779

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

Address: 300 E. HAMPTON SPRINGS AVE., PERRY, FL, 32347, US
Mail Address: P.O. BOX 813, PERRY, FL, 32348, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN MICHAEL R President P.O. BOX 813, PERRY, FL, 32348
LYNN MICHAEL R Agent 300.E. HAMPTON SPRINGS AVE., PERRY, FL, 32347

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 300 E. HAMPTON SPRINGS AVE., PERRY, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 300.E. HAMPTON SPRINGS AVE., PERRY, FL 32347 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-17 LYNN, MICHAEL R -
CHANGE OF MAILING ADDRESS 1999-04-22 300 E. HAMPTON SPRINGS AVE., PERRY, FL 32347 -

Court Cases

Title Case Number Docket Date Status
SAMUEL W. BROWN, JR., et al., VS MICHAEL LYNN, et al., 3D2019-0558 2019-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-580

Parties

Name ALISON V. TEAL
Role Appellant
Status Active
Name SAMUEL W. BROWN, JR.
Role Appellant
Status Active
Representations Wayne Larue Smith, Brett Tyler Smith
Name Lynn H. Valerie
Role Appellee
Status Active
Name KEYS ISLAND PROPERTIES, LLC
Role Appellee
Status Active
Name MICHAEL LYNN, INC.
Role Appellee
Status Active
Representations John Marston
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 DVD Exhibit P - D11 (video ) Original
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 8, 2019, with no further extensions allowed.
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2019-10-14
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION OF MISTATEMENT OF FACT IN APPELLEE'S ANSWER BRIEF
On Behalf Of MICHAEL LYNN
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL LYNN
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 9/29/19
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of MICHAEL LYNN
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/19/19
Docket Date 2019-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL LYNN
Docket Date 2019-08-08
Type Notice
Subtype Notice
Description Notice ~ AE'S notice of withdrawal of motion for attorney's fees.
On Behalf Of MICHAEL LYNN
Docket Date 2019-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE APPELLEES" NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES FILED 8/8/19
On Behalf Of MICHAEL LYNN
Docket Date 2019-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2019-07-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 DVD Exhibit P - D11 (video ) Original Located in the Vault
On Behalf Of Monroe Clerk
Docket Date 2019-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2019-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ stipulation to direct the clerk of the circuit court to supplement the record is granted, and the Clerk of the Circuit Court is directed to supplement the record on appeal with the trial exhibit D11 as stated in the motion.
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ STIPULATION TO DIRECT CLERK TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MICHAEL LYNN
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/30/19
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2019-05-28
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 4, 2019 to complete the record index as stated in the motion.
Docket Date 2019-05-23
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/30/19
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO ALLOW CLERK TO COMPLETE RECORD INDEX
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2019-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL LYNN
SAMUEL W. BROWN, JR. AND ALISON V. TEAL, VS MICHAEL LYNN AND VALERIE H. LYNN 3D2018-0756 2018-04-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-580

Parties

Name SAMUEL W. BROWN, JR.
Role Appellant
Status Active
Representations Wayne Larue Smith, Dorothy F. Easley
Name ALISON V. TEAL
Role Appellant
Status Active
Name MICHAEL LYNN, INC.
Role Appellee
Status Active
Representations John Marston
Name VALERIE H. LYNN
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-18
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ The petition is denied without prejudice to petitioners raising these claims on appeal from a final, appealable order. Respondents' motion for appellate attorney's fees is denied.
Docket Date 2018-05-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-15
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITIONERS' PETITION FOR WRIT OF PROHIBITION, MANDAMUS,OR CERTIORARI,OR APPELLATE REVIEW UNDER RULE9.130 INJUNCTIONS
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2018-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL LYNN
Docket Date 2018-05-10
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MICHAEL LYNN
Docket Date 2018-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL LYNN
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RS- 20 days to 5/25/18
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL LYNN
Docket Date 2018-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2018-04-20
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondents shall serve a response within fifteen (15) days of the date of this order to the petition for writ of prohibition, writ of mandamus, and writ of certiorari or appellate review under Rule 9.130 injunctions. Petitioners may reply within five (5) days of service of the respondents' response. SALTER, EMAS and LINDSEY, JJ., concur.
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-04-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2018-04-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAMUEL W. BROWN, JR.
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5361057203 2020-04-27 0491 PPP PO Box 813, Perry, FL, 32348
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40799.92
Loan Approval Amount (current) 40799.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, TAYLOR, FL, 32348-0001
Project Congressional District FL-02
Number of Employees 7
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41183.33
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State