Entity Name: | LEE TONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jan 1989 (36 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | K61301 |
FEI/EIN Number | 65-0097292 |
Address: | 21299 PURPLE SAGE LANE, BOCA RATON, FL 33428 |
Mail Address: | 21299 PURPLE SAGE LANE, BOCA RATON, FL 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECHT, MITCHELL L. | Agent | 21299 PURPLE SAGE LANE, BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
HECHT, ANTOINETTE M. | President | 21299 PURPLE SAGE LANE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
HECHT, MITCHELL L. | Director | 21299 PURPLE SAGE LANE, BOCA RATON, FL |
HECHT, ANTOINETTE M. | Director | 21299 PURPLE SAGE LANE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
HECHT, MITCHELL L. | Secretary | 21299 PURPLE SAGE LANE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
HECHT, MITCHELL L. | Treasurer | 21299 PURPLE SAGE LANE, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-09 | 21299 PURPLE SAGE LANE, BOCA RATON, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 1991-10-09 | 21299 PURPLE SAGE LANE, BOCA RATON, FL 33428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-10-09 | 21299 PURPLE SAGE LANE, BOCA RATON, FL 33428 | No data |
REGISTERED AGENT NAME CHANGED | 1989-02-06 | HECHT, MITCHELL L. | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State