Search icon

LEE FERNANDEZ, INC.

Company Details

Entity Name: LEE FERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1981 (44 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F28626
FEI/EIN Number 59-2218032
Address: 5100 BURCHETTE ROAD, 402, TAMPA, FL 33647
Mail Address: P.O. BOX 271830, TAMPA, FL 33688
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELIDO FERNANDEZ, JR. Agent 5100 BURCHETTE ROAD, 402, TAMPA, FL 33647

President

Name Role Address
FERNANDEZ, ELIDO, JR President 5100 BURCHETTE ROAD #402, TAMPA, FL 33647

Treasurer

Name Role Address
FERNANDEZ, ELIDO, JR Treasurer 5100 BURCHETTE ROAD #402, TAMPA, FL 33647

Vice President

Name Role Address
FERNANDEZ, DEBORAH W Vice President 5100 BURCHETTE ROAD #402, TAMPA, FL 33647

Secretary

Name Role Address
FERNANDEZ, DEBORAH W Secretary 5100 BURCHETTE ROAD #402, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5100 BURCHETTE ROAD, 402, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 5100 BURCHETTE ROAD, 402, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2006-04-19 ELIDO FERNANDEZ, JR. No data
CHANGE OF MAILING ADDRESS 2003-01-30 5100 BURCHETTE ROAD, 402, TAMPA, FL 33647 No data
NAME CHANGE AMENDMENT 1985-01-24 LEE FERNANDEZ, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000617834 LAPSED 08-20631 DIV. K 13TH JUD CIR CIV HILLSBOROUGH 2010-04-29 2015-05-27 $2,165,472.95 SUNTRUST BANK, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State