Entity Name: | LILLY OF THE VALLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LILLY OF THE VALLEY, 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: | 13 Sep 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000128678 |
FEI/EIN Number |
201606717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P. O. Box 562923, Miami, FL, 33256, US |
Mail Address: | P. O. BOX 562923, MIAMI, FL, 33256 |
ZIP code: | 33256 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARCAMO SANDRA Y | President | P. O. Box 562923, MIAMI, FL, 33256 |
CARCAMO SANDRA Y | Director | P. O. Box 562923, MIAMI, FL, 33256 |
CARCAMO SANDRA Y | Agent | 90 Edgewater Dr, Coral Gables, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 90 Edgewater Dr, Apt 1023, Coral Gables, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | P. O. Box 562923, Miami, FL 33256 | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | P. O. Box 562923, Miami, FL 33256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-06-11 |
ANNUAL REPORT | 2009-05-31 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-23 |
ANNUAL REPORT | 2005-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State