Search icon

LEE'S DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: LEE'S DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE'S DISTRIBUTION, 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 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000080139
FEI/EIN Number 200121855

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

Address: 3200 QUIETWATER LANE, GULF BREEZE, FL, 32563
Mail Address: 3200 QUIETWATER LANE, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT President 2931 GLENN ST, GULF BREEZE, FL, 32561
HICKEY RAYMOND G Agent 913 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 3200 QUIETWATER LANE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2013-01-03 3200 QUIETWATER LANE, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-01-03
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-19

Date of last update: 03 May 2025

Sources: Florida Department of State