Search icon

LEE MEAD, INC. - Florida Company Profile

Company Details

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

LEE MEAD, 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: 21 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000120992
FEI/EIN Number 010612122

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

Address: 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614
Mail Address: 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOHE DIANE Secretary 2717 SEVILLE BLVD, CLEARWATER, FL, 33764
NOHE LEE Treasurer 2717 SEVILLE BLVD, CLEARWATER, FL, 33764
NOHE DIANE Vice President 2717 SEVILLE BLVD, CLEARWATER, FL, 33764
ROBERT F. COHEN Agent 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614
NOHE LEE President 2717 SEVILLE BLVD, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09086900150 MJ'S SMOKIN' GOLD EXPIRED 2009-03-27 2014-12-31 - 29823 U.S. HWY 19 N, CLEARWATER, FL, 33761
G08261900187 DIAMOND DAWGS EXPIRED 2008-09-17 2013-12-31 - 2717 SEVILLE BOULEVARD APT 8105, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2005-04-28 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2005-04-28 ROBERT F. COHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State