Search icon

LILY'S GIFT STORE, INC.

Company Details

Entity Name: LILY'S GIFT STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000063923
FEI/EIN Number 651041747
Address: 417 12TH ST. WEST, STE. 103, BRADENTON, FL, 34205
Mail Address: 417 12TH ST. WEST, STE. 103, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GILMORE RICARDO L Agent ONE BARNETT PLAZA, TAMPA, FL, 33601

President

Name Role Address
WINTONS FELICIA President 6924 TROUT ST., TAMPA, FL, 33617

Director

Name Role Address
WINTONS FELICIA Director 6924 TROUT ST., TAMPA, FL, 33617
WINTONS MELVIN P Director 6924 TROUT ST., TAMPA, FL, 33617
WINTONS LILLIE M Director RT. 6 BOX 525-2, LAKE CITY, FL, 32025
JAMES DONNA W Director 6924 TROUT ST., TAMPA, FL, 33617
KELLY MARILYN Director RT. 4 BOX 578, LAKE CITY, FL, 32024

Vice President

Name Role Address
WINTONS MELVIN P Vice President 6924 TROUT ST., TAMPA, FL, 33617

Secretary

Name Role Address
WINTONS LILLIE M Secretary RT. 6 BOX 525-2, LAKE CITY, FL, 32025

Treasurer

Name Role Address
JAMES DONNA W Treasurer 6924 TROUT ST., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 417 12TH ST. WEST, STE. 103, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2025-12-01 417 12TH ST. WEST, STE. 103, BRADENTON, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-06-05
Domestic Profit 2000-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State