Entity Name: | LILY GARDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LILY 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: | 10 Oct 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P07000111765 |
FEI/EIN Number |
352311068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US |
Address: | 9552 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONG KO SIONG | President | 1775 NE 159 STREET, NORTH MIAMI BEACH, FL, 33162 |
WONG JIAO LUN | Secretary | 1775 NE 159 STREET, NORTH MIAMI BEACH, FL, 33162 |
WONG KO SIONG | Agent | 1775 NE 159 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-19 | 9552 GRIFFIN ROAD, COOPER CITY, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-25 |
ANNUAL REPORT | 2008-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State