Search icon

ZENITH LEE, INC.

Company Details

Entity Name: ZENITH LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000128577
FEI/EIN Number 113666075
Address: 1092 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084
Mail Address: 1092 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LEE MIN A Agent 1092 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

Vice President

Name Role Address
JUNG H LEE Vice President 1092 S. PONCE DE LEON BLVD., SAINT AUGUSTINE, FL, 32084

Secretary

Name Role Address
JUNG H LEE Secretary 1092 S. PONCE DE LEON BLVD., SAINT AUGUSTINE, FL, 32084

President

Name Role Address
LEE MIN A President 1092 S PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-24 LEE, MIN A No data
AMENDMENT 2010-08-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 1092 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 1092 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 No data
AMENDMENT 2003-06-09 No data No data
CHANGE OF MAILING ADDRESS 2003-06-09 1092 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-28
Amendment 2010-08-19
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-21
Off/Dir Resignation 2007-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State