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 |
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 |
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 | - | - |
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