Search icon

LEE PALLARDY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEE PALLARDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE PALLARDY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (12 years ago)
Document Number: H63128
FEI/EIN Number 592552672

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

Address: 609 E. JACKSON ST., #200, TAMPA, FL, 33602-4906
Mail Address: 609 E. JACKSON ST., #200, TAMPA, FL, 33602-4906
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JAMIE M President 609 E. JACKSON ST., #200, TAMPA, FL, 336024906
TAULBEE DAVID M Vice President 609 E. JACKSON ST., #200, TAMPA, FL, 336024906
TALLEY JAMES MJR Vice President 609 E. JACKSON ST., #200, TAMPA, FL, 336024906
PALLARDY LEE FIII Agent 609 E. JACKSON ST., #200, TAMPA, FL, 336024906

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-30 609 E. JACKSON ST., #200, TAMPA, FL 33602-4906 -
CHANGE OF MAILING ADDRESS 1990-05-30 609 E. JACKSON ST., #200, TAMPA, FL 33602-4906 -
REGISTERED AGENT ADDRESS CHANGED 1990-05-30 609 E. JACKSON ST., #200, TAMPA, FL 33602-4906 -
REGISTERED AGENT NAME CHANGED 1988-03-25 PALLARDY, LEE F, III -

Court Cases

Title Case Number Docket Date Status
JOSEPH D. GILBERTI, JR., P.E. VS 72 PARTNERS, LLC, ET AL 2D2022-0270 2022-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 004532 NC

Parties

Name JOSEPH D. GILBERTI, JR., PE
Role Appellant
Status Active
Name JAMES STRICKLAND INC
Role Appellee
Status Active
Name SARASOTA CLERK OF COURT
Role Appellee
Status Active
Name SARASOTA PROPERTY APPRAISER
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF ENVIROMENTAL PROTECTION
Role Appellee
Status Active
Name KENNETH HARRISON
Role Appellee
Status Active
Name SARASOTA DEPARTMENT OF HEALTH
Role Appellee
Status Active
Name LEE PALLARDY, INC.
Role Appellee
Status Active
Name THOMAS HOWZE
Role Appellee
Status Active
Name LAURENCE HALL
Role Appellee
Status Active
Name SARASOTA TAX COLLECTOR
Role Appellee
Status Active
Name LPI DEVELOPMENT, LLC
Role Appellee
Status Active
Name 72 PARTNERS, LLC
Role Appellee
Status Active
Representations EDUARDO F. MORRELL, ESQ., RYAN L. SNYDER, ESQ.
Name SARASOTA UTILITY DEPARTMENT
Role Appellee
Status Active
Name SARASOTA PLANNING DEPARTMENT
Role Appellee
Status Active
Name SARASOTA BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, AND LUCAS
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS ANSWER TO COURT ORDER TO SHOW CAUSE
On Behalf Of JOSEPH D. GILBERTI, JR., PE
Docket Date 2022-01-27
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of JOSEPH D. GILBERTI, JR., PE
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
89782.00
Total Face Value Of Loan:
89782.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89782
Current Approval Amount:
89782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90608.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State