Search icon

LILIES CREATIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: LILIES CREATIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILIES CREATIONS INCORPORATED 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: 23 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000057129
FEI/EIN Number 200020182

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

Address: 8771 SE BRIDGE ROAD, HOBE SOUND, FL, 33455, US
Mail Address: 8771 SE BRIDGE ROAD, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMENTELLI KIMBERLY R President 8771 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
SEMENTELLI KIMBERLY R Agent 8771 SE BRIDGE ROAD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 8771 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2014-05-01 8771 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 8771 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -
CANCEL ADM DISS/REV 2005-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State