Search icon

LY-AD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LY-AD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LY-AD ENTERPRISES, 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: 23 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000023494
FEI/EIN Number 593319614

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

Address: 8722 Jumper Road, Ocala, FL, 34480, US
Mail Address: 8722 Jumper Road, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynum Edward Jr. President 8722 Jumper Road, Ocala, FL, 34480
Lynum Edward Jr. Agent 8722 Jumper Road, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 8722 Jumper Road, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-26 8722 Jumper Road, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2017-07-26 8722 Jumper Road, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2017-07-26 Lynum, Edward, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-07-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State