Search icon

LEE BROTHERS, INC.

Company Details

Entity Name: LEE BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2004 (21 years ago)
Document Number: L95917
FEI/EIN Number 59-3034870
Address: 1140 S. ORLANDO AVE., #A15, MAITLAND, FL 32751
Mail Address: 1140 S. ORLANDO AVE., #A15, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, WILLIAM S Agent 1140 S Orlando Ave. #A15, Maitland, FL 32751

Chairman

Name Role Address
LEE, WILLIAM S Chairman 1140 S. ORLANDO AVE., #A15, MAITLAND, FL 32751

President

Name Role Address
LEE, WILLIAM S President 1140 S. ORLANDO AVE., #A15, MAITLAND, FL 32751

Director

Name Role Address
LEE, WILLIAM S Director 1140 S. ORLANDO AVE., #A15, MAITLAND, FL 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1140 S Orlando Ave. #A15, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 1140 S. ORLANDO AVE., #A15, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2012-09-20 1140 S. ORLANDO AVE., #A15, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2006-04-17 LEE, WILLIAM S No data
NAME CHANGE AMENDMENT 2004-01-12 LEE BROTHERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State