Search icon

FAIRLEE CORP. - Florida Company Profile

Company Details

Entity Name: FAIRLEE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Apr 1980 (45 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 845867
FEI/EIN Number 591996957

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

Address: C/O MICHELLE O'CONNELL, DELIOTTE & TOUCHE LLP 125 SUMMER STREET, BOSTON, MA, 02110-1617, US
Mail Address: C/O O'CONNELL, MICHELLE, DELOITTE & TOUCHE LLP 125 SUMMER STREET, BOSTON, MA, 02110-1617, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEIN HERBERT M President 8751 W. BROWARD BLVD., PLANTATION, FL
STEIN HERBERT M Treasurer 8751 W. BROWARD BLVD., PLANTATION, FL
STEIN HERBERT M Director 8751 W. BROWARD BLVD., PLANTATION, FL
DAVIS MICHAEL M Secretary 100 FEDERAL ST., BOSTON, MA
STEIN RENEE Vice President 8751 W. BROWARD BLVD, PLANTATION, FL
STEIN RENEE Director 8751 W. BROWARD BLVD, PLANTATION, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-02 C/O MICHELLE O'CONNELL, DELIOTTE & TOUCHE LLP 125 SUMMER STREET, BOSTON, MA 02110-1617 -
CHANGE OF MAILING ADDRESS 1995-03-02 C/O MICHELLE O'CONNELL, DELIOTTE & TOUCHE LLP 125 SUMMER STREET, BOSTON, MA 02110-1617 -
REGISTERED AGENT NAME CHANGED 1992-03-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000310261 TERMINATED 1000000267110 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State