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 |
Name | Role | Address |
---|---|---|
JONES, RICHARD K | Agent | 501 WEST BAY STREET, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
CHANCEY, MARY G. | Secretary | 3352 COMORANT COVE DR, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
CHANCEY, MARY G. | Treasurer | 3352 COMORANT COVE DR, JACKSONVILLE, FL 32223 |
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 |
Name | Role | Address |
---|---|---|
Jones, Richard K | President | 501 West Bay Street, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
Chancey, Joseph Leamon, III | Vice President | 2505 Broadway, Unit 3C New York, NY 10025 |
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 |
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