Search icon

THE LAW OFFICE OF LYNN COLE, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF LYNN COLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF LYNN COLE, P.A. 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: 01 Mar 1995 (30 years ago)
Date of dissolution: 14 Oct 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: P95000016721
FEI/EIN Number 593295711

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

Address: 415 WEST DAVIS BLVD, TAMPA, FL, 33606, US
Mail Address: 301 W. PLATT STREET, #409, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE LYNN H President 301 W. PLATT STREET, #409, TAMPA, FL, 33606
COLE LYNN Agent 301 W. PLATT STREET, #409, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CONVERSION 2016-10-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000190909. CONVERSION NUMBER 100000165181
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 415 WEST DAVIS BLVD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2004-05-05 415 WEST DAVIS BLVD, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 301 W. PLATT STREET, #409, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1996-05-01 COLE, LYNN -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State