LEE-COLLIER CORPORATION - Florida Company Profile

Entity Name: | LEE-COLLIER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 9843 TREASURE CAY, BONITA SPRINGS, FL, 33923, US |
Mail Address: | 9843 TREASURE CAY, BONITA SPRINGS, FL, 33923, US |
Place of Formation: | FLORIDA |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-13 |
ANNUAL REPORT | 1996-03-29 |
ANNUAL REPORT | 1995-04-20 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State