Search icon

LEE'S ACCOUNTING SERVICES, INC.

Company Details

Entity Name: LEE'S ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 2007 (18 years ago)
Date of dissolution: 01 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P07000000225
FEI/EIN Number 20-8132759
Address: 6600 TAFT STREET, 301, HOLLYWOOD, FL 33024
Mail Address: 6600 TAFT STREET, 301, HOLLYWOOD, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEES ACCOUNTING SERVICES, INC. 401K PLAN 2015 208132759 2016-06-06 LEE'S ACCOUNTING SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 9549670001
Plan sponsor’s address 6600 TAFT STREET, SUITE 301, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing JONG H LEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEE, JONG H Agent 6600 TAFT STREET, 301, HOLLYWOOD, FL 33024

President

Name Role Address
LEE, JONG H President 6600 TAFT STREET, 301 HOLLYWOOD, FL 33024

Secretary

Name Role Address
LEE, JONG H Secretary 6600 TAFT STREET, 301 HOLLYWOOD, FL 33024

Director

Name Role Address
LEE, JONG H Director 6600 TAFT STREET, 301 HOLLYWOOD, FL 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 6600 TAFT STREET, 301, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2014-01-10 6600 TAFT STREET, 301, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 6600 TAFT STREET, 301, HOLLYWOOD, FL 33024 No data

Documents

Name Date
Voluntary Dissolution 2016-08-01
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-03

Date of last update: 27 Jan 2025

Sources: Florida Department of State