Search icon

LYNX TELECOMMUNICATIONS CORP.

Company Details

Entity Name: LYNX TELECOMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 1996 (28 years ago)
Document Number: P93000063185
FEI/EIN Number 65-0685122
Address: 28150 N. Alma School Pkwy, Ste. 103-468, Scottsdale, AZ 85262
Mail Address: 28150 N. Alma School Pkwy, Ste. 103-468, Scottsdale, AZ 85262
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, JEREMY N Agent 5485 WILES ROAD, SUITE #402, COCONUT CREEK, FL 33073

Owner

Name Role
MORUGA INC. Owner

Chief Executive Officer

Name Role Address
Parker, Edgar Chief Executive Officer 28150 N. Alma School Pkwy, Ste. 103-468 Scottsdale, AZ 85262

Director of Finance

Name Role Address
Langford, Nicole L Director of Finance 28150 N. Alma School Pkwy, Ste. 103-468 Scottsdale, AZ 85262

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 28150 N. Alma School Pkwy, Ste. 103-468, Scottsdale, AZ 85262 No data
CHANGE OF MAILING ADDRESS 2021-04-22 28150 N. Alma School Pkwy, Ste. 103-468, Scottsdale, AZ 85262 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 5485 WILES ROAD, SUITE #402, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 1997-03-07 SCOTT, JEREMY N No data
NAME CHANGE AMENDMENT 1996-08-19 LYNX TELECOMMUNICATIONS CORP. No data
REINSTATEMENT 1996-08-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000312861 TERMINATED 1000000267876 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State