Search icon

R.LEE,INC. - Florida Company Profile

Company Details

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

R.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: 05 Jan 2004 (21 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: P04000003813
FEI/EIN Number 200978044

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

Address: 3106 ASPEN COURT, NICEVILLE, FL, 32578, US
Mail Address: 3106 ASPEN COURT, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE RICHARD T President 3106 ASPEN COURT, NICEVILLE, FL, 32578
LEE RICHARD T Agent 3106 ASPEN COURT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-22 3106 ASPEN COURT, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-22 3106 ASPEN COURT, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2008-09-22 3106 ASPEN COURT, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2007-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-12-22 - -
AMENDMENT 2004-07-22 - -

Documents

Name Date
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-22
REINSTATEMENT 2007-12-21
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-18
Amendment 2004-12-22
Amendment 2004-07-22
ANNUAL REPORT 2004-05-10
Domestic Profit 2004-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State