Search icon

LEE'S CUSTOM COACHES, INC. - Florida Company Profile

Company Details

Entity Name: LEE'S CUSTOM COACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE'S CUSTOM COACHES, INC. 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: 10 Jan 1984 (41 years ago)
Date of dissolution: 14 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: G78088
FEI/EIN Number 592501216

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

Address: 17530 Wendy Sue Ave, HUDSON, FL, 34667, US
Mail Address: 17530 Wendy Sue Ave, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT LYNN I President 17530 Wendy Sue Ave, HUDSON, FL, 34667
SCOTT STEVEN M Vice President 17530 Wendy Sue Ave, HUDSON, FL, 34667
Peake Leah Secretary 17530 Wendy Sue Ave, HUDSON, FL, 34667
SCOTT STEVEN M Agent 17530 Wendy Sue Ave, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 17530 Wendy Sue Ave, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2018-05-02 17530 Wendy Sue Ave, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 17530 Wendy Sue Ave, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2008-01-07 SCOTT, STEVEN MV P -
REINSTATEMENT 1994-06-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Voluntary Dissolution 2018-12-14
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109709287 0420600 1993-10-21 6275 114TH AVENUE NORTH, PINELLAS PARK, FL, 34647
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-10-21
Case Closed 1994-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1993-12-02
Abatement Due Date 1994-01-04
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1993-12-02
Abatement Due Date 1994-01-04
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1993-12-02
Abatement Due Date 1994-01-14
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 M01
Issuance Date 1993-12-02
Abatement Due Date 1994-01-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-12-02
Abatement Due Date 1993-12-20
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C02 III
Issuance Date 1993-12-02
Abatement Due Date 1993-12-20
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-12-02
Abatement Due Date 1994-01-04
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1993-12-02
Abatement Due Date 1993-12-16
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-02
Abatement Due Date 1994-01-04
Nr Instances 1
Nr Exposed 18
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State