Search icon

JOE LEE CEE CORP

Company Details

Entity Name: JOE LEE CEE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: J08021
FEI/EIN Number 59-2622296
Address: 501 West Bay Street, JACKSONVILLE, FL 32202
Mail Address: 501 West Bay Street, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, RICHARD K Agent 501 WEST BAY STREET, JACKSONVILLE, FL 32202

Secretary

Name Role Address
CHANCEY, MARY G. Secretary 3352 COMORANT COVE DR, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
CHANCEY, MARY G. Treasurer 3352 COMORANT COVE DR, JACKSONVILLE, FL 32223

Director

Name Role Address
CHANCEY, MARY G. Director 3352 COMORANT COVE DR, JACKSONVILLE, FL 32223
Jones, Richard K Director 501 West Bay Street, JACKSONVILLE, FL 32202

President

Name Role Address
Jones, Richard K President 501 West Bay Street, JACKSONVILLE, FL 32202

Vice President

Name Role Address
Chancey, Joseph Leamon, III Vice President 2505 Broadway, Unit 3C New York, NY 10025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 501 West Bay Street, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2022-02-15 501 West Bay Street, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2021-06-18 JONES, RICHARD K No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 501 WEST BAY STREET, JACKSONVILLE, FL 32202 No data
NAME CHANGE AMENDMENT 2020-05-27 JOE LEE CEE CORP No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
Reg. Agent Change 2021-06-18
ANNUAL REPORT 2021-03-15
Name Change 2020-05-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State