Search icon

LAWRENCE H. FLYNN, INC. - Florida Company Profile

Company Details

Entity Name: LAWRENCE H. FLYNN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWRENCE H. FLYNN, 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: 12 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000014575
FEI/EIN Number 593558075

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

Address: 2550 TALBOT RD., FERN PARK, FL, 32730
Mail Address: 1938 PENBROKE DR, TRAVERSE CITY, MI, 49686
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN LAWRENCE H President 2550 TALBOT RD., FERN PARK, FL, 32730
FLYNN CYNTHIA I Vice President 2550 TALBOT RD., FERN PARK, FL, 32730
FLYNN LAWRENCE H Agent 2550 TALBOT ROAD, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-02-15 2550 TALBOT RD., FERN PARK, FL 32730 -
REINSTATEMENT 2004-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-11 2550 TALBOT RD., FERN PARK, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-11 2550 TALBOT ROAD, FERN PARK, FL 32730 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-14
REINSTATEMENT 2004-10-11
Reg. Agent Change 2004-10-11
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-01-18
Domestic Profit 1999-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State