Search icon

LEE FP, INC. - Florida Company Profile

Company Details

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

LEE FP, 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: 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: 23 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1995 (30 years ago)
Document Number: L24856
FEI/EIN Number 650184989

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

Address: 16451 Healthpark Commons Drive, FT MYERS, FL, 33908, US
Mail Address: 16451 Healthpark Commons Drive, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEE FP, INC. 401(K) PLAN 2020 650184989 2021-06-25 LEE FP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 310, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing TROY CHURCHILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing TROY CHURCHILL
Valid signature Filed with authorized/valid electronic signature
LEE FP, INC. 401(K) PLAN 2019 650184989 2020-05-14 LEE FP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 310, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing TROY CHURCHILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-13
Name of individual signing TROY CHURCHILL
Valid signature Filed with authorized/valid electronic signature
LEE FP, INC. 401(K) PLAN 2018 650184989 2019-05-20 LEE FP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 310, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing TROY CHURCHILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing TROY CHURCHILL
Valid signature Filed with authorized/valid electronic signature
LEE FP, INC. 401(K) PLAN 2017 650184989 2018-08-09 LEE FP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 310, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing DOUGLAS A. DODSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-09
Name of individual signing DOUGLAS A. DODSON
Valid signature Filed with authorized/valid electronic signature
LEE FP, INC. 401(K) PLAN 2016 650184989 2017-06-06 LEE FP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 310, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing DOUGLAS DODSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-06
Name of individual signing DOUGLAS DODSON
Valid signature Filed with authorized/valid electronic signature
LEE FP, INC. 401(K) PLAN 2015 650184989 2016-05-24 LEE FP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 350, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing DOUGLAS DODSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing DOUGLAS DODSON
Valid signature Filed with authorized/valid electronic signature
LEE FP, INC. 401(K) PLAN 2014 650184989 2015-06-04 LEE FP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 350, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing DOUGLAS DODSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-04
Name of individual signing DOUGLAS DODSON
Valid signature Filed with authorized/valid electronic signature
LEE FP, INC. 401(K) PLAN 2013 650184989 2015-04-13 LEE FP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 350, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing DOUGLAS DODSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-13
Name of individual signing DOUGLAS DODSON
Valid signature Filed with authorized/valid electronic signature
LEE FP, INC. 401(K) PLAN 2012 650184989 2014-01-16 LEE FP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 551112
Sponsor’s telephone number 2394890023
Plan sponsor’s address 9800 S. HEALTHPARK DRIVE, STE 350, FT. MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2014-01-16
Name of individual signing DOUGLAS A. DODSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-16
Name of individual signing DOUGLAS A. DODSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ADAMS DANIEL F Secretary 2104 WEST FIRST STREET APT 2304, FORT MYERS, FL, 33901
CHURCHILL TROY H President 16451 Healthpark Commons Drive, FT MYERS, FL, 33908
Strayhorn E. Bruce Chairman 2125 First Street, FT MYERS, FL, 33901
McSharry Rita Director 10100 Cypress Cove Drive, FT MYERS, FL, 33908
CHURCHILL TROY H Agent 16451 Healthpark Commons Drive, FT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074804 CYPRESS LIVING ACTIVE 2019-07-09 2029-12-31 - 16451 HEALTHPARK COMMONS DRIVE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 16451 Healthpark Commons Drive, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-02-02 16451 Healthpark Commons Drive, FT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 16451 Healthpark Commons Drive, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2019-02-28 CHURCHILL, TROY H -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State