Search icon

LEE HARRIS STUDIOS, INC. - Florida Company Profile

Company Details

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

LEE HARRIS STUDIOS, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000104362
FEI/EIN Number 203326447

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

Address: 660 Highway A1A, VERO BEACH, FL, 32963, US
Mail Address: 2849 N. Lincoln, Chicago, IL, 60657, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS LEON J Director 1830 CUTLASS COVE, VERO BEACH, FL, 32963
Siegal Barry Agent 3098 Cardinal Drive, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 Siegal, Barry -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3098 Cardinal Drive, 2 C, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 660 Highway A1A, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2017-01-06 660 Highway A1A, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State