Entity Name: | LIN'S GARDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIN'S 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: | 12 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000065162 |
FEI/EIN Number |
010714294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2943 ESTERO BLVD, UNIT #1, FT MEYERS, FL, 33931 |
Mail Address: | 2943 ESTERO BLVD, UNIT #1, FT MEYERS, FL, 33931 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIN MAO YONG | President | 2943 ESTERO BLVD, FT MEYERS, FL, 33931 |
LIN MAO YONG | Agent | 2943 ESTERO BLVD, FT MEYERS, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-21 | LIN, MAO YONG | - |
CANCEL ADM DISS/REV | 2009-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-24 | 2943 ESTERO BLVD, UNIT #1, FT MEYERS, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2009-02-24 | 2943 ESTERO BLVD, UNIT #1, FT MEYERS, FL 33931 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-01-10 |
Off/Dir Resignation | 2010-04-09 |
ANNUAL REPORT | 2010-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State