Search icon

LEE CONTRACTING UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: LEE CONTRACTING UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE CONTRACTING UNLIMITED 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: 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

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

Address: 122 SOURWOOD LANE, GROVELAND, FL, 34736, US
Mail Address: 122 SOURWOOD LANE, GROVELAND, FL, 34736, US
ZIP code: 34736
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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State