Search icon

LYEC THREE, INC. - Florida Company Profile

Company Details

Entity Name: LYEC THREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYEC THREE, 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: 24 Sep 1992 (33 years ago)
Date of dissolution: 29 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: V67181
FEI/EIN Number 650430928

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

Address: C/O THOMAS J. ZAGAMI, 10500 LITTLE PATUXENT PARKWAY, COLUMBIA, MA, 21044, US
Mail Address: C/O THOMAS J. ZAGAMI, 10500 LITTLE PATUXENT PARKWAY, COLUMBIA, MA, 21044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL Yvonne E President 10500 LITTLE PATUXENT PARKWAY, STE 650, COLUMBIA, MD, 21044
ZAGAMI THOMAS J Vice President 10500 LITTLE PATUXENT PARKWAY, STE 650, COLUMBIA, MD, 21044
CAMPBELL-ALGER JOAN Secretary 201 SOUTH MT PLEASANT ROAD, LEBANON, PA, 17042
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-29 - -
REGISTERED AGENT NAME CHANGED 2023-05-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 C/O THOMAS J. ZAGAMI, 10500 LITTLE PATUXENT PARKWAY, SUITE 650, COLUMBIA, MA 21044 -
CHANGE OF MAILING ADDRESS 2023-05-30 C/O THOMAS J. ZAGAMI, 10500 LITTLE PATUXENT PARKWAY, SUITE 650, COLUMBIA, MA 21044 -
REINSTATEMENT 2005-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2023-08-29
Reg. Agent Change 2023-05-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State