Search icon

LEE-COLLIER CORPORATION - Florida Company Profile

Company Details

Entity Name: LEE-COLLIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE-COLLIER CORPORATION 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: 13 Jul 1983 (42 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G48548
FEI/EIN Number 592311504

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

Address: 9843 TREASURE CAY, BONITA SPRINGS, FL, 33923, US
Mail Address: 9843 TREASURE CAY, BONITA SPRINGS, FL, 33923, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, BRETT C. President 9843 TREASURE CAY, BONITA SPRINGS, FL
BROWN, BRETT C. Director 9843 TREASURE CAY, BONITA SPRINGS, FL
BROWN, BRETT C. Agent 9843 TREASURE CAY, BONITA SPRINGS FLORIDA, FL, 33923

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-20 9843 TREASURE CAY, BONITA SPRINGS, FL 33923 -
CHANGE OF MAILING ADDRESS 1995-04-20 9843 TREASURE CAY, BONITA SPRINGS, FL 33923 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-04 9843 TREASURE CAY, BONITA SPRINGS FLORIDA, FL 33923 -
REGISTERED AGENT NAME CHANGED 1985-07-18 BROWN, BRETT C. -

Court Cases

Title Case Number Docket Date Status
Lee Collier, Appellant(s) v. Big Bend Jobs and Education Council, Inc. d/b/a Career Source Capital Region, Appellee(s). 1D2024-0339 2024-02-07 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019 CA 002774

Parties

Name BIG BEND JOBS AND EDUCATION COUNCIL, INC.
Role Appellee
Status Active
Representations Jason C. Taylor
Name Career Source Capital Region
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name LEE-COLLIER CORPORATION
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson

Docket Entries

Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 8 days - 7/29/24
On Behalf Of Big Bend Jobs and Education Council, Inc.
Docket Date 2024-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 7/22/24
On Behalf Of Big Bend Jobs and Education Council, Inc.
Docket Date 2024-08-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lee Collier
View View File
Docket Date 2024-07-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Big Bend Jobs and Education Council, Inc.
View View File
Docket Date 2024-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lee Collier
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 05/22/24
On Behalf Of Lee Collier
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lee Collier
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 3888 pages
Docket Date 2024-02-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lee Collier
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Lee Collier

Documents

Name Date
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State