Entity Name: | BOB LEE ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 1989 (35 years ago) |
Document Number: | K51241 |
FEI/EIN Number | 65-0096127 |
Address: | 1687 Benchmark Ave, Unit 140, Fort Myers, FL 33905 |
Mail Address: | 1687 Benchmark Ave, Unit 140, Fort Myers, FL 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Givens, James W | Agent | 1687 Benchmark Ave, Unit 140, Fort Myers, FL 33905 |
Name | Role | Address |
---|---|---|
Givens, James W | President | 1687 Benchmark Ave, Unit 140 Fort Myers, FL 33905 |
Name | Role | Address |
---|---|---|
Givens, Nancy | Treasurer | 2649 Vareo Ct, Cape Coral, FL 33991 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000019588 | GIVENS ELECTRIC | ACTIVE | 2024-02-05 | 2029-12-31 | No data | 1687 BENCHMARK AVE, UNIT 140, FORT MYERS, FL, 33905 |
G23000006854 | GIVENS LEE ELECTRIC | ACTIVE | 2023-01-17 | 2028-12-31 | No data | 1687 BENCHMARK AVE, UNIT 140, FORT MYERS, FL, 33905 |
G22000087544 | LEE ELECTRIC SERVICES | ACTIVE | 2022-07-25 | 2027-12-31 | No data | 1687 BENCHMARK AVE UNIT 140, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 1687 Benchmark Ave, Unit 140, Fort Myers, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 1687 Benchmark Ave, Unit 140, Fort Myers, FL 33905 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | Givens, James W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 1687 Benchmark Ave, Unit 140, Fort Myers, FL 33905 | No data |
REINSTATEMENT | 1989-11-09 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-28 |
AMENDED ANNUAL REPORT | 2019-07-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State