Entity Name: | C. LEE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. LEE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P00000021205 |
FEI/EIN Number |
593629739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 N. POPLAR AVE., SANFORD, FL, 32771 |
Mail Address: | 5224 W. STATE ROAD 46, PMB 231, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE CARI A | President | 604 TUSCANY COURT, SANFORD, FL, 32771 |
LEE CHAD D | President | 604 TUSCANY COURT, SANFORD, FL, 32771 |
LEE CARI A | Vice President | 604 TUSCANY COURT, SANFORD, FL, 32771 |
LEE CHAD D | Agent | 604 TUSCANY COURT, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-08 | 110 N. POPLAR AVE., SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-08 | LEE, CHAD DPRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-22 | 604 TUSCANY COURT, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2004-04-06 | 110 N. POPLAR AVE., SANFORD, FL 32771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000332404 | LAPSED | 10-CA-4616-14-K | 18TH JUDICIAL SEMINOLE COUNTY | 2012-10-09 | 2018-02-08 | $492,500.90 | FIRST SOUTHERN BANK, 945 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 |
J13000332412 | LAPSED | 10-CA-4617-14-W | 18TH JUDICIAL SEMINOLE COUNTY | 2012-10-03 | 2018-02-08 | $50,198.11 | FIRST SOUTHERN BANK, 945 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 |
J12000149446 | LAPSED | 10-CA-4616-14-K | 18TH JUD CIR, SEMINOLE COUNTY | 2011-12-01 | 2017-03-02 | $737,520.32 | FIRST SOUTHERN BANK, 945 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 |
J12000075914 | LAPSED | 10-CA-4617-14-W | CIR. CT. 18TH JUD. SEMINOLE FL | 2011-11-07 | 2017-02-03 | $307,442.16 | FIRST SOUTHERN BANK, 945 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-01-08 |
ANNUAL REPORT | 2005-02-22 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-08-06 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State