Search icon

LEE FRANCES, INC.

Company Details

Entity Name: LEE FRANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M68933
FEI/EIN Number 59-2877925
Address: C/O DONNA MILLER FURR, 146 S NOVA RD, STE H/RIVERGATE SHOPPING, ORMOND BEACH, FL 32174
Mail Address: C/O DONNA MILLER FURR, 3701 STONE ST, OVIEDO, FL 32765
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FURR, DONNA J Agent 3701 STONE ST., OVIEDO, FL 32765

President

Name Role Address
FURR, DONNA J President 3701 STONE ST, OVIEDO, FL 32765

Secretary

Name Role Address
FURR, DONNA J Secretary 3701 STONE ST, OVIEDO, FL 32765

Treasurer

Name Role Address
FURR, DONNA J Treasurer 3701 STONE ST, OVIEDO, FL 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 3701 STONE ST., OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2007-04-17 C/O DONNA MILLER FURR, 146 S NOVA RD, STE H/RIVERGATE SHOPPING, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2000-02-01 FURR, DONNA J No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-04 C/O DONNA MILLER FURR, 146 S NOVA RD, STE H/RIVERGATE SHOPPING, ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State