Search icon

LEE'S QUALITY CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: LEE'S QUALITY CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE'S QUALITY CONSTRUCTION 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: 01 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000030771
FEI/EIN Number 412199286

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

Address: 254 VIRGINIA AVE, CENTER HILL, FL, 33514
Mail Address: P O BOX 225, CENTER HILL, FL, 33514
ZIP code: 33514
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ARTHUR E President 254 VIRGINIA, CENTER HILL, FL, 33514
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-09 254 VIRGINIA AVE, CENTER HILL, FL 33514 -
REGISTERED AGENT NAME CHANGED 2010-04-09 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-21
Reg. Agent Change 2008-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State