Entity Name: | LOU-LYN DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOU-LYN DISTRIBUTORS, 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: | 16 Aug 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P99000072939 |
FEI/EIN Number |
650250774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24655 S.W. 212TH AVENUE, MIAMI, FL, 33031 |
Mail Address: | 24655 S.W. 212TH AVENUE, MIAMI, FL, 33031 |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLOT LOUIS H | President | 24655 S.W. 212TH AVENUE, MIAMI, FL, 33031 |
GILLOT LOUIS H | Director | 24655 S.W. 212TH AVENUE, MIAMI, FL, 33031 |
GILLOT LOUIS H | Agent | 24655 SW 212 TH AVENUE, MIAMI, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-24 | GILLOT, LOUIS HJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-24 | 24655 SW 212 TH AVENUE, MIAMI, FL 33031 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-05-14 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State