Search icon

LILY STONE DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: LILY STONE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILY STONE DESIGN, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 14 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: P05000014956
FEI/EIN Number 202289517

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

Mail Address: 714 MINK CT, KISSIMMEE, FL, 34759
Address: 4570 OLD TAMPA HAWY., KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NOEL President 714 MINK CT, KISSIMMEE, FL, 34759
GONZALEZ NOEL Director 714 MINK CT, KISSIMMEE, FL, 34759
GONZALEZ NOEL Agent 4570 OLD TAMPA HAWY., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-14 - -
AMENDMENT 2010-02-26 - -
CHANGE OF MAILING ADDRESS 2010-02-26 4570 OLD TAMPA HAWY., KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 4570 OLD TAMPA HAWY., KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 4570 OLD TAMPA HAWY., KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-04-17 - -

Documents

Name Date
Voluntary Dissolution 2011-02-14
Amendment 2010-02-26
REINSTATEMENT 2010-02-17
Amendment 2008-04-17
Off/Dir Resignation 2008-04-02
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-10-06
ANNUAL REPORT 2006-03-07
Domestic Profit 2005-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State