Search icon

LEE CONTRACTING UNLIMITED INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEE CONTRACTING UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2009 (16 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: P09000058036
FEI/EIN Number 270609130
Address: 122 SOURWOOD LANE, GROVELAND, FL, 34736, US
Mail Address: 122 SOURWOOD LANE, GROVELAND, FL, 34736, US
ZIP code: 34736
City: Groveland
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTION ELVIN L Vice President 4980 SW MARIGOLD CT, Dunnellon, FL, 34431
MUSTION ELVIN L Treasurer 4980 SW MARIGOLD CT, Dunnellon, FL, 34431
MUSTION ELVIN L Secretary 4980 SW MARIGOLD CT, Dunnellon, FL, 34431
MUSTION ASHTON C President 4980 SW MARIGOLD CT., DUNNELLON, FL, 34431
MUSTION ELVIN L Agent 122 SOURWOOD LANE, GROVELAND, FL, 34736

Unique Entity ID

CAGE Code:
72V30
UEI Expiration Date:
2018-10-24

Business Information

Activation Date:
2017-10-24
Initial Registration Date:
2014-03-12

Commercial and government entity program

CAGE number:
72V30
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-26
CAGE Expiration:
2022-10-25

Contact Information

POC:
NANCY RAMOS

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-25 MUSTION, ELVIN L -
REINSTATEMENT 2022-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 122 SOURWOOD LANE, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 122 SOURWOOD LANE, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2010-05-03 122 SOURWOOD LANE, GROVELAND, FL 34736 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000273447 TERMINATED 1000000656883 LAKE 2015-02-13 2035-02-18 $ 19,720.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-01-02
Amendment 2019-09-23
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-01-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State