Entity Name: | LYNWOOD STABLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYNWOOD STABLE, 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: | 09 Mar 1999 (26 years ago) |
Document Number: | P99000023511 |
FEI/EIN Number |
593562939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5450 NW 100th Street, OCALA, FL, 34482, US |
Mail Address: | 5450 NW 100th Street, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECIO EUGENE A | President | 5450 NW 100th Street, OCALA, FL, 34482 |
Antilla Ailsa | Auth | 5450 NW 100th Street, OCALA, FL, 34482 |
SIMONS GARY CEsq. | Agent | 121 NW 3RD ST., OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-25 | 5450 NW 100th Street, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 5450 NW 100th Street, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | SIMONS, GARY C, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State