Search icon

LEE BROTHERS OPTICAL REPAIR & JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: LEE BROTHERS OPTICAL REPAIR & JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE BROTHERS OPTICAL REPAIR & JEWELRY, 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: 25 Nov 1980 (44 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F06700
FEI/EIN Number 592041175

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

Address: 2925 WEST COLUMBUS DRIVE, TAMPA, FL, 33607, US
Mail Address: 2925 WEST COLUMBUS DRIVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE GILBERT S President 3309 PALMETTO ST., TAMPA, FL, 33607
LEE GILBERT S Director 3309 PALMETTO ST., TAMPA, FL, 33607
LEE HILARIO Vice President 3309 PALMETTO ST., TAMPA, FL, 33607
LEE HILARIO Director 3309 PALMETTO ST., TAMPA, FL, 33607
LEE GILBERT S Agent 3309 PALMETTO STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-12 LEE, GILBERT SR -
CANCEL ADM DISS/REV 2009-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State