Search icon

LIN'S GARDEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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