Search icon

RONALD LYNCH, INC.

Company Details

Entity Name: RONALD LYNCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000020036
FEI/EIN Number 593452281
Address: 2500 W LAKE MARY BLVD, SUITE 210, LAKE MARY, FL, 32746
Mail Address: 2500 W LAKE MARY BLVD, SUITE 210, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH RONALD Agent 912 RED FOX RD, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
LYNCH RONALD Director 912 RED FOX RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-05 LYNCH, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 912 RED FOX RD, SUITE A, ALTAMONTE SPRINGS, FL 32714 No data

Court Cases

Title Case Number Docket Date Status
RONALD LYNCH VS STATE OF FLORIDA 5D2013-1772 2013-05-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CF-5092-A

Parties

Name RONALD LYNCH, INC.
Role Appellant
Status Active
Representations Kendell K. Ali, F. Wesley Blankner, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2014-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-05-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RONALD LYNCH
Docket Date 2014-03-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/18
On Behalf Of RONALD LYNCH
Docket Date 2014-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2014-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA F. Wesley Blankner, Jr. 0241784
Docket Date 2014-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RONALD LYNCH
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD LYNCH
Docket Date 2013-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD LYNCH
Docket Date 2013-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - EFILED *HYPER* (933 pages)
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 7/22 ORDER W/DRAWN AND APPEAL IS REINSTATED;5/17 ORDER W/DRAWN AND CAUSE SHALL PROCEED W/OUT PAYMENT OF FILING FEE.
Docket Date 2013-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2013-07-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2013-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FEE
Docket Date 2013-07-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2013-07-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2013-06-12
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ NO FURTHER EOT
Docket Date 2013-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO PAY FILING FEE
On Behalf Of RONALD LYNCH
Docket Date 2013-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2013-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD LYNCH
Docket Date 2013-05-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State