Search icon

LEE & CREWS PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: LEE & CREWS PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE & CREWS PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2004 (21 years ago)
Document Number: P04000068635
FEI/EIN Number 201069833

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

Address: 14317 Our Place, MACCLENNY, FL, 32063, US
Mail Address: 14317 Our Place, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JEREMY A Director 6875 Woodlawn Rd, MACCLENNY, FL, 32063
LEE JEREMY A President 6875 Woodlawn Rd, MACCLENNY, FL, 32063
CREWS PHILLIP D Director 14317 Our Place, MACCLENNY, FL, 32063
CREWS PHILLIP D Secretary 14317 Our Place, MACCLENNY, FL, 32063
CREWS PHILLIP D Treasurer 14317 Our Place, MACCLENNY, FL, 32063
CREWS PHILLIP D Agent 14317 Our Place, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14317 Our Place, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2020-06-30 14317 Our Place, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 14317 Our Place, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State