Search icon

LYNN'S INDUSTRIAL WELDING, INC. - Florida Company Profile

Company Details

Entity Name: LYNN'S INDUSTRIAL WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNN'S INDUSTRIAL WELDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1998 (26 years ago)
Document Number: P98000091280
FEI/EIN Number 593542322

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

Address: 182 E PARK ST., PERRY, FL, 32348, 56
Mail Address: 182 E PARK ST., PERRY, FL, 32348, 56
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN JOHN E President 182 E PARK ST., PERRY, FL, 32348
LYNN JOHN E Vice President 182 E PARK ST., PERRY, FL, 32348
LYNN JOHN E Director 182 E PARK ST., PERRY, FL, 32348
LYNN NANCY J Secretary 182 E PARK ST., PERRY, FL, 32348
LYNN NANCY J Treasurer 182 E PARK ST., PERRY, FL, 32348
LYNN NANCY J Director 182 E PARK ST., PERRY, FL, 32348
LYNN JOHN E Agent 182 E PARK ST., PERRY, FL, 32348

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 182 E PARK ST., PERRY, FL 32348 56 -
CHANGE OF MAILING ADDRESS 2010-02-16 182 E PARK ST., PERRY, FL 32348 56 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 182 E PARK ST., PERRY, FL 32348 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State