Search icon

LEE GIUSTI REALTY, INC.

Company Details

Entity Name: LEE GIUSTI REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1984 (40 years ago)
Date of dissolution: 01 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2016 (8 years ago)
Document Number: H18439
FEI/EIN Number 59-2448290
Address: 2500 E. LAS OLAS BLVD., #1002, FORT LAUDERDALE, FL 33301-1586
Mail Address: 2500 E. LAS OLAS BLVD., #1002, FORT LAUDERDALE, FL 33301-1586
Place of Formation: FLORIDA

Agent

Name Role Address
GIUSTI, ANNE MARIE Agent 2500 E. LAS OLAS BLVD, #1002, FORT LAUDERDALE, FL 33301-1586

Director

Name Role Address
GIUSTI, ANNE MARIE Director 2500 E LAS OLAS BLVD, FT. LAUDERDALE, FL 33301
LEE-ANNE, GIUSTI Director 2500 E. Las Olas Blvd., #1002 Ft. Lauderdale, FL, FL 33301

President

Name Role Address
GIUSTI, ANNE MARIE President 2500 E LAS OLAS BLVD, FT. LAUDERDALE, FL 33301

Treasurer

Name Role Address
GIUSTI, ANNE MARIE Treasurer 2500 E LAS OLAS BLVD, FT. LAUDERDALE, FL 33301

Vice President

Name Role Address
LEE-ANNE, GIUSTI Vice President 2500 E. Las Olas Blvd., #1002 Ft. Lauderdale, FL, FL 33301

Secretary

Name Role Address
LEE-ANNE, GIUSTI Secretary 2500 E. Las Olas Blvd., #1002 Ft. Lauderdale, FL, FL 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-01 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-04 GIUSTI, ANNE MARIE No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 2500 E. LAS OLAS BLVD, #1002, FORT LAUDERDALE, FL 33301-1586 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 2500 E. LAS OLAS BLVD., #1002, FORT LAUDERDALE, FL 33301-1586 No data
CHANGE OF MAILING ADDRESS 2003-03-31 2500 E. LAS OLAS BLVD., #1002, FORT LAUDERDALE, FL 33301-1586 No data
NAME CHANGE AMENDMENT 1984-09-17 LEE GIUSTI REALTY, INC. No data

Documents

Name Date
Voluntary Dissolution 2016-09-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State