Search icon

LEEWAY CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEEWAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 1987 (39 years ago)
Document Number: F90690
FEI/EIN Number 592202667
Address: 2000 South Ocean Drive, Fort Lauderdale, FL, 33316, US
Mail Address: P.O. Box 23980, Oakland Park, FL, 33307, US
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, INA President 2000 South Ocean Drive, FORT LAUDERDALE, FL, 33316
LEE, INA Secretary 2000 South Ocean Drive, FORT LAUDERDALE, FL, 33316
LEE, INA Treasurer 2000 South Ocean Drive, FORT LAUDERDALE, FL, 33316
LEE, INA Agent 4630 NW 59th Street, Tamarac, FL, 33319

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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 2000 South Ocean Drive, 1710, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-02-08 2000 South Ocean Drive, 1710, Fort Lauderdale, FL 33316 -
NAME CHANGE AMENDMENT 1987-01-08 LEEWAY CORP. -
REGISTERED AGENT NAME CHANGED 1987-01-08 LEE, INA -

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34400.00
Total Face Value Of Loan:
119400.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$118,628
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,544.07
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $118,628

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State