Search icon

LYNN L. GILGEN P A - Florida Company Profile

Company Details

Entity Name: LYNN L. GILGEN P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNN L. GILGEN 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: 22 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000007753
FEI/EIN Number 593356083

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

Address: 760 DOWDING WAY, THE VILLAGES, FL, 32162
Mail Address: 760 DOWDING WAY, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILGEN LYNN L President 760 DOWDING, THE VILLAGES, FL
GILGON PAULA Vice President 760 DOWDING, THE VILLAGES, FL
GILGEN LYNN L Agent 760 DOWDING WAY, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 760 DOWDING WAY, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2003-04-29 760 DOWDING WAY, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 760 DOWDING WAY, THE VILLAGES, FL 32162 -
AMENDMENT AND NAME CHANGE 2001-04-26 LYNN L. GILGEN P A -

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-29
Amendment and Name Change 2001-04-26
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-01-29
DOCUMENTS PRIOR TO 1997 1996-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State