Search icon

LEE'S LAKESIDE, INC.

Company Details

Entity Name: LEE'S LAKESIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: H69367
FEI/EIN Number 59-2563926
Address: 431 E. CENTRAL BLVD., ORLANDO, FL 32801
Mail Address: 632 E. LIVINGSTON ST., ORLANDO, FL 32803
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARWOOD, TAMMY LEE Agent 632 E. LIVINGSTON ST., ORLANDO, FL 32803

Secretary

Name Role Address
ARWOOD, TAMMY L Secretary 632 E. LIVINGSTON ST., ORLANDO, FL 32803

Treasurer

Name Role Address
ARWOOD, TAMMY L Treasurer 632 E. LIVINGSTON ST., ORLANDO, FL 32803

President

Name Role Address
HUMMEL, TERRENCE C President 2012 GRANDVIEW AVE., SANDFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-01-30 431 E. CENTRAL BLVD., ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 632 E. LIVINGSTON ST., ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2003-03-14 ARWOOD, TAMMY LEE No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 431 E. CENTRAL BLVD., ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016474 LAPSED 2005-CA-006957-0 9TH JUD CIR ORANGE CO FL 2005-09-12 2010-10-20 $74860.69 RESTAURANT PARTNERS, INC. C/O RICHARD S. DELLINGER, 215 NORTH EOLAS DRIVE, P.O. BOX 2809, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State