Entity Name: | LEE COUNTY FUELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2007 (17 years ago) |
Date of dissolution: | 07 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | P07000108531 |
FEI/EIN Number | 261189290 |
Address: | 3405 CANAL ST, FORT MYERS, FL, 33916 |
Mail Address: | 16272 CUTTERS COURT, FORT MYERS, FL, 33908 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS JOHN | Agent | 16272 CUTTERS COURT, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
NOONAN JOHN P | President | 436 WILD HARBOR ROAD, N FALMOUTH, MA, 02556 |
Name | Role | Address |
---|---|---|
STEPHENS JOHN | Secretary | 16272 CUTTERS COURT, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
NOONAN CHRISTOPHER L | Treasurer | 386 Highland St, Milton, MA, 02186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 3405 CANAL ST, FORT MYERS, FL 33916 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State