Search icon

LYNN'S AUTOMOTIVE REPAIR CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LYNN'S AUTOMOTIVE REPAIR CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNN'S AUTOMOTIVE REPAIR CENTER, 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: 09 Jul 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V49766
FEI/EIN Number 651135450

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

Address: 917 U.S. 27 SOUTH, AVON PARK, FL, 33825
Mail Address: 917 U.S. 27 SOUTH, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MARGARET R President 917 U.S. 27 SOUTH, AVON PARK, FL, 33825
WHITE MARGARET R Director 917 U.S. 27 SOUTH, AVON PARK, FL, 33825
CARROLL ALAN G Authorized Person 3820 URBINO ST, SEBRING, FL, 33872
WHITE MARGARET Agent 917 U.S 27 SOUTH, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-08 WHITE, MARGARET -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 917 U.S 27 SOUTH, AVON PARK, FL 33825 -
AMENDMENT 2001-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 917 U.S. 27 SOUTH, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 1999-04-16 917 U.S. 27 SOUTH, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000004509 LAPSED 01023440031 01644 01582 2002-12-17 2023-01-07 $ 11,490.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
ANNUAL REPORT 2002-05-08
Amendment 2001-09-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State