Search icon

LEE AUTO HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: LEE AUTO HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE AUTO HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 1954 (71 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2015 (10 years ago)
Document Number: 177174
FEI/EIN Number 590711793

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

Address: 235 MIRACLE STRIP PKWY. SW, FORT WALTON BEACH, FL, 32548
Mail Address: 235 MIRACLE STRIP PKWY. SW, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEE AUTO HOLDINGS INC 401(K) PLAN 2023 590711793 2024-06-26 LEE AUTO HOLDINGS INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 8502433123
Plan sponsor’s address 235 MIRACLE STRIP PARKWAY SW, FT. WALTON BEACH, FL, 325486616

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing GARY LEEJR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing GARY LEEJR.
Valid signature Filed with authorized/valid electronic signature
LEE AUTO HOLDINGS INC 401(K) PLAN 2022 590711793 2023-05-19 LEE AUTO HOLDINGS INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 8502433123
Plan sponsor’s address 235 MIRACLE STRIP PARKWAY SW, FT. WALTON BEACH, FL, 325486616

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-19
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
LEE AUTO HOLDINGS INC 401(K) PLAN 2021 590711793 2022-09-28 LEE AUTO HOLDINGS INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 8502433123
Plan sponsor’s address 235 MIRACLE STRIP PARKWAY SW, FT. WALTON BEACH, FL, 325486616

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
LEE AUTO HOLDINGS INC 401(K) PLAN 2020 590711793 2021-03-17 LEE AUTO HOLDINGS INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 8502433123
Plan sponsor’s address 235 MIRACLE STRIP PARKWAY SW, FT. WALTON BEACH, FL, 325486616

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
LEE AUTO HOLDINGS INC 401(K) PLAN 2019 590711793 2020-04-28 LEE AUTO HOLDINGS INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 8502433123
Plan sponsor’s address 235 MIRACLE STRIP PARKWAY SW, FT. WALTON BEACH, FL, 325486616

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-28
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
LEE AUTO HOLDINGS INC 401(K) PLAN 2018 590711793 2019-05-14 LEE AUTO HOLDINGS INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 8502433123
Plan sponsor’s address 235 MIRACLE STRIP PARKWAY SW, FT. WALTON BEACH, FL, 325486616

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing GARY LEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lee Gary EJr. President 3985 Indian Trail, Destin, FL, 32541
LEE III GARY EIII Vice President 221 E MITCHELL AVE, SANTA ROSA BCH, FL, 32459
Burke Kristen L Director 40 DAYS LANE, SANTA ROSA BCH, FL, 32459
Lee Evan WJr. Secretary 125 Country Club Drive West, Destin, FL, 32541
LEE GARY EJr. Agent 3985 Indian Trail, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088678 LEE BUICK GMC ACTIVE 2015-08-27 2025-12-31 - 235 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FT WALTON BEACH, FL, 32548
G15000088681 LEE NISSAN ACTIVE 2015-08-27 2025-12-31 - 3985 INDIAN TRAIL, DESTIN, FL, 32541
G13000037336 LEE NISSAN ACTIVE 2013-04-18 2028-12-31 - 235 MIRACLE STRIP PARKWAY S.W., DESTIN, FL, 32541
G10000106722 LEE GMC EXPIRED 2010-11-22 2015-12-31 - 235 MIRACLE STRIP PARKWAY S.W., FORT WALTON BEACH, FL, 32548, US
G10000106723 LEE BUICK GMC EXPIRED 2010-11-22 2015-12-31 - 4300 S FERDON BLVD, CRESTVIEW, FL, 32536, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 3985 Indian Trail, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2020-07-08 LEE, GARY E., Jr. -
NAME CHANGE AMENDMENT 2015-08-07 LEE AUTO HOLDINGS INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 235 MIRACLE STRIP PKWY. SW, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2012-01-03 235 MIRACLE STRIP PKWY. SW, FORT WALTON BEACH, FL 32548 -
NAME CHANGE AMENDMENT 1991-04-11 LEE PONTIAC-OLDSMOBILE-GMC TRUCK, INC. -
NAME CHANGE AMENDMENT 1962-04-25 LEE PONTIAC-OLDSMOBILE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-10-12
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-07-08
INFO ONLY 2020-07-08
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1325057110 2020-04-10 0491 PPP 235 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548-6616
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1631500
Loan Approval Amount (current) 1631500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-6616
Project Congressional District FL-01
Number of Employees 134
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1657604
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State