Search icon

LILLY'S GASTRONOMIA ITALIANA OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LILLY'S GASTRONOMIA ITALIANA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILLY'S GASTRONOMIA ITALIANA OF FLORIDA, 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: 01 Mar 1993 (32 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P93000015273
FEI/EIN Number 650401696

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

Address: 370 Ansin Blvd, Hallandale beach, FL, 33009, US
Mail Address: 370 Ansin Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTA FEDERICO Director 3113 S. OCEAN DR. 702, HALLANDALE, FL, 33009
BOTTA FEDERICO President 3113 S. OCEAN DR. 702, HALLANDALE, FL, 33009
BOTTA FEDERICO Treasurer 3113 S. OCEAN DR. 702, HALLANDALE, FL, 33009
BOTTA FEDERICO Clerk 3113 S. OCEAN DR. 702, HALLANDALE, FL, 33009
HO SUSANA G Agent 12235 SW 129th Ct, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053621 BONCHEF GOURMET ACTIVE 2021-04-19 2026-12-31 - 370 ANSIN BLVD, 370, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 12235 SW 129th Ct, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-08 HO, SUSANA G -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 370 Ansin Blvd, 370, Hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-02-10 370 Ansin Blvd, 370, Hallandale beach, FL 33009 -
REINSTATEMENT 1998-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900017384 LAPSED CACE 04-012693(18) 17TH JUD CIR CRT BROWARD CTY 2006-11-17 2011-11-29 $23499.91 SRA/COPANS COMMERCE DEPOT, L.P., 5345 PINE TREE DRIVE, MIAMI BEACH, FL 33140

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State