Search icon

LEE & CHAN CORP. - Florida Company Profile

Company Details

Entity Name: LEE & CHAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE & CHAN CORP. 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: 10 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2001 (24 years ago)
Document Number: J08669
FEI/EIN Number 592668721

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

Address: 260 CRANDON BLVD, #47, KEY BISCAYNE, FL, 33149, US
Mail Address: 110 SW 26 ROAD, MIAMI, FL, 33129, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEUNG KI TO President 110 SW 26 ROAD, MIAMI, FL, 33129
CHEUNG KI TO Director 110 SW 26 ROAD, MIAMI, FL, 33129
CHEUNG KI TO Secretary 110 SW 26 ROAD, MIAMI, FL, 33129
CHEUNG KI TO Agent 110 SW 26 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-25 260 CRANDON BLVD, #47, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2014-02-25 CHEUNG, KI TO -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 110 SW 26 ROAD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 260 CRANDON BLVD, #47, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2001-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State