Search icon

LEE LURES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEE LURES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE LURES 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: 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: 02 Sep 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 1997 (27 years ago)
Document Number: 544462
FEI/EIN Number 591762167

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

Address: 1004 HWY 92 W., SEFFNER, FL, 33584
Mail Address: P.O. BOX 65, VALRICO, FL, 33595
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THUROW ALBERT J Vice President 4605 SUMMER WINDS CT, PLANT CITY, FL, 33566
THUROW GLENDA D Secretary 2103 WHITLOCK PL, DOVER, FL, 33527
THUROW GLENDA D Treasurer 2103 WHITLOCK PL, DOVER, FL, 33527
THUROW ALBERT J President 2103 WHITLOCK PL, DOVER, FL, 33527
THUROW ALBERT J Agent 1004 WEST U.S. HWY 92, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-08 1004 HWY 92 W., SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 1004 HWY 92 W., SEFFNER, FL 33584 -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-10-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13990825 0420600 1977-10-21 HWY 92 & TAYLOR RD, Seffner, FL, 33584
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1984-03-10
13959044 0420600 1977-07-29 HWY 92 & TAYLOR RD, Seffner, FL, 33584
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-29
Case Closed 1977-10-27

Related Activity

Type Complaint
Activity Nr 320947427

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-08-04
Abatement Due Date 1977-08-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-08-04
Abatement Due Date 1977-08-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-08-04
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-08-04
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1977-08-04
Abatement Due Date 1977-08-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1977-08-24
Abatement Due Date 1977-09-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1977-08-04
Abatement Due Date 1977-08-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-08-24
Abatement Due Date 1977-09-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-08-04
Abatement Due Date 1977-08-15
Nr Instances 11

Date of last update: 01 Mar 2025

Sources: Florida Department of State