Entity Name: | LYDON DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYDON DISTRIBUTING, 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: | 04 Sep 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000078500 |
FEI/EIN Number |
593531123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5539 SILVER SPUR DR, HOLIDAY, FL, 34690 |
Mail Address: | 5539 SILVER SPUR DR, HOLIDAY, FL, 34690 |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYDON E JOSEPH | Director | 5539 SILVER SPUR DR., HOLIDAY, FL, 34690 |
LYDON E JOSEPH | Agent | 5539 SILVER SPUR DR., HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 5539 SILVER SPUR DR., HOLIDAY, FL 34690 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 5539 SILVER SPUR DR, HOLIDAY, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 5539 SILVER SPUR DR, HOLIDAY, FL 34690 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State