Search icon

LEE ISLAND COAST REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LEE ISLAND COAST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE ISLAND COAST REALTY, 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 18 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2013 (12 years ago)
Document Number: P00000064521
FEI/EIN Number 651060272

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

Address: 9225 DIMMICK DR, SANIBEL, FL, 33957, US
Mail Address: 9225 DIMMICK DR, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GARY P President 9225 DIMMICK DR, SANIBEL, FL, 33957
THOMAS GARY P Agent 9225 DIMMICK DR, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-18 - -
CHANGE OF MAILING ADDRESS 2006-04-28 9225 DIMMICK DR, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2005-04-30 THOMAS, GARY P -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 9225 DIMMICK DR, SANIBEL, FL 33957 -
AMENDMENT 2003-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-22 9225 DIMMICK DR, SANIBEL, FL 33957 -

Documents

Name Date
Voluntary Dissolution 2013-06-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State