Search icon

LEEWAY CORP.

Company Details

Entity Name: LEEWAY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 1987 (38 years ago)
Document Number: F90690
FEI/EIN Number 59-2202667
Mail Address: P.O. Box 23980, Oakland Park, FL 33307
Address: 2000 South Ocean Drive, 1710, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, INA Agent 4630 NW 59th Street, Tamarac, FL 33319

President

Name Role Address
LEE, INA President 2000 South Ocean Drive, 1710 FORT LAUDERDALE, FL 33316

Secretary

Name Role Address
LEE, INA Secretary 2000 South Ocean Drive, 1710 FORT LAUDERDALE, FL 33316

Treasurer

Name Role Address
LEE, INA Treasurer 2000 South Ocean Drive, 1710 FORT LAUDERDALE, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91057000268 TRAVELHOST OF FORT LAUDERDALE ACTIVE 1991-02-26 2026-12-31 No data P.O. BOX 23980, OAKLAND PARK, FL, 33307

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4630 NW 59th Street, Tamarac, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 2000 South Ocean Drive, 1710, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-02-08 2000 South Ocean Drive, 1710, Fort Lauderdale, FL 33316 No data
NAME CHANGE AMENDMENT 1987-01-08 LEEWAY CORP. No data
REGISTERED AGENT NAME CHANGED 1987-01-08 LEE, INA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001067624 TERMINATED 1000000696101 BROWARD 2015-10-02 2025-12-04 $ 3,342.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State