Search icon

LEE & RICK'S OYSTER BAR NO., 2, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LEE & RICK'S OYSTER BAR NO., 2, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE & RICK'S OYSTER BAR NO., 2, INCORPORATED 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: 09 Oct 1974 (51 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 464126
FEI/EIN Number 591565181

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

Address: 2826 SUNRISE ROAD, LADY LAKE, FL, 32159
Mail Address: 2826 SUNRISE ROAD, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDA CLAUDE M President 259 GOLDEN BAY BLVD, OAK HILL, FL, 32759
WALTERS CHAD A Agent 174 W COMSTOCK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 2826 SUNRISE ROAD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2004-04-14 2826 SUNRISE ROAD, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-18 174 W COMSTOCK AVENUE, #207, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2002-07-18 WALTERS, CHAD APA -
REINSTATEMENT 1996-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1985-12-30 - -

Documents

Name Date
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State