Search icon

VIRGINIA LEE, INC. - Florida Company Profile

Company Details

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

VIRGINIA LEE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 1988 (37 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: K40355
FEI/EIN Number 592915132

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

Address: 2905 US HWY 27 N, SEBRING, FL, 33870, US
Mail Address: 1085 Hyacinth Ave, SEBRING, FL, 33875, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYMAKER VIRGINIA L President 1085 Hyacinth Ave, SEBRING, FL, 33875
HAYMAKER LARRY D Vice President 1085 Hyacinth Ave, SEBRING, FL, 33875
HAYMAKER VIRGINIA L Agent 1085 Hyacinth Ave, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
CHANGE OF MAILING ADDRESS 2016-01-23 2905 US HWY 27 N, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 1085 Hyacinth Ave, SEBRING, FL 33875 -
REGISTERED AGENT NAME CHANGED 2014-01-13 HAYMAKER, VIRGINIA L -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 2905 US HWY 27 N, SEBRING, FL 33870 -

Documents

Name Date
Voluntary Dissolution 2022-12-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State