Search icon

GARY LEE, INC.

Company Details

Entity Name: GARY LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000157575
Address: 2320 BELLA VISTA WAY, PORT ST. LUCIE, FL, 34952, US
Mail Address: 2320 BELLA VISTA WAY, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LEE GARY Agent 2320 BELLA VISTA WAY, PORT ST. LUCIE, FL, 34952

President

Name Role Address
LEE GARY President 2320 BELLA VISTA WAY, PORT ST. LUCIE, FL, 34952

Secretary

Name Role Address
LEE DEBRA M Secretary 2320 BELLA VISTA WAY, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
GARY LEE VS STATE OF FLORIDA 4D2013-1030 2013-03-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
75004008CF

Parties

Name GARY LEE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed September 25, 2013, for extension is granted, and the time in which to file a motion for rehearing is hereby extended twenty (20) days from the date of entry of this order.
Docket Date 2013-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of GARY LEE
Docket Date 2013-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2013-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY LEE
Docket Date 2013-03-20
Type Record
Subtype Record on Appeal
Description Received Summary Record
On Behalf Of Clerk - Broward
Docket Date 2013-03-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
GARY LEE VS STATE OF FLORIDA 4D2013-0880 2013-03-01 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
75-4008 CF

Parties

Name GARY LEE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED ENVELOPE FOR AA
Docket Date 2013-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED ENVELOPE FOR AA
Docket Date 2013-11-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 14, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME ("e")
Docket Date 2013-08-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GARY LEE
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: INDIGENCY APP.
On Behalf Of GARY LEE
Docket Date 2013-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2013-03-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ 40 DAYS
Docket Date 2013-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY LEE
Docket Date 2013-03-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
GARY LEE VS STATE OF FLORIDA 4D2013-0868 2013-03-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501977CF002219A

Parties

Name GARY LEE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Dismissed.
Docket Date 2013-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY LEE
Docket Date 2013-03-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
On Behalf Of Clerk - Palm Beach
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2004-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State