Search icon

LYNN THOMAS, INC. - Florida Company Profile

Company Details

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

LYNN THOMAS, 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: 26 May 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000041028
FEI/EIN Number 593252170

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

Address: 4224 DANMIRE DR, RICHARDSON, TX, 75082, US
Mail Address: 4224 DANMIRE DR, RICHARDSON, TX, 75082, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORE MICHAEL A Agent 483 ORLOV RD NW, PALM BAY, FL, 32907
THOMAS LYNN V President 4224 DANMIRE DR, RICHARDSON, TX, 75082
THOMAS LYNN V Vice President 4224 DANMIRE DR, RICHARDSON, TX, 75082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 4224 DANMIRE DR, RICHARDSON, TX 75082 -
CHANGE OF MAILING ADDRESS 2002-05-20 4224 DANMIRE DR, RICHARDSON, TX 75082 -
REGISTERED AGENT NAME CHANGED 2002-05-20 SANTORE, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 483 ORLOV RD NW, PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State