Search icon

LYNN TITUS, INC.

Company Details

Entity Name: LYNN TITUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000030119
FEI/EIN Number 650402720
Address: 6540 TAMIAMI TRAIL N, NAPLES, FL, 34108, US
Mail Address: 6540 TAMIAMI TRAIL N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KLOPSTAD LYNN T Agent 6540 TAMIAMI TRAIL N, NAPLES, FL, 34108

President

Name Role Address
KLOPSTAD LYNN T President 6540 TAMIAMI TRAIL N, NAPLES, FL, 34108

Vice President

Name Role Address
KLOPSTAD JOHN J Vice President 6540 TAMIAMI TRAIL N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 6540 TAMIAMI TRAIL N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2008-03-31 6540 TAMIAMI TRAIL N, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2008-03-31 KLOPSTAD, LYNN TP No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 6540 TAMIAMI TRAIL N, NAPLES, FL 34108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000842101 LAPSED 1002042CA COLLIER CO CIRCUIT COURT 2010-08-02 2015-08-13 $52,343.09 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State