Search icon

LIN GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: LIN GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIN GARDEN, 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: 25 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M90837
FEI/EIN Number 592901122

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

Address: 9233 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
Mail Address: 9233 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTENHOFF NORMAN R Agent 4619 OVERLOOK DR., N.E., ST. PETERSBURG, FL, 33703
PHUONG DINH LY President 8720 MCADAM PLACE, TAMPA, FL, 33634
NGA TO HUYNH Vice President 8720 MCADAM PLACE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-10 4619 OVERLOOK DR., N.E., ST. PETERSBURG, FL 33703 -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1993-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 1993-01-08 9233 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000407093 TERMINATED 1000000221088 HILLSBOROU 2011-06-22 2031-06-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000647062 TERMINATED 1000000174741 HILLSBOROU 2010-06-03 2030-06-09 $ 3,753.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-02-19
REINSTATEMENT 2009-10-19
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State