Search icon

WATER LILY, INC. - Florida Company Profile

Company Details

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

WATER LILY, 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: 11 Aug 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V56542
FEI/EIN Number 593136807

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

Address: 2521 E. HOLLY POINT RD., ORANGE PARK, FL, 32073
Mail Address: 2521 E. HOLLY POINT RD., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODUM LINDA J Director 2521 E. HOLLY POINT RD., ORANGE PARK, FL
ODUM LINDA J President 2521 E. HOLLY POINT RD., ORANGE PARK, FL
ODUM LINDA J Secretary 2521 E. HOLLY POINT RD., ORANGE PARK, FL
ODUM LINDA J Treasurer 2521 E. HOLLY POINT RD., ORANGE PARK, FL
BAKER KATHY S Agent 165 WELLS ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-03 BAKER, KATHY S -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 165 WELLS ROAD, SUITE 105, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-04
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State