Search icon

SAMI LEE'S CATERING, INC

Company Details

Entity Name: SAMI LEE'S CATERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000080432
Address: 153000 N. TAMIAMI TRAIL, NAPLES, FL, 34110
Mail Address: 3512 CHERRY BLOSSUM CT. #101, ESTERO, FL, 33928
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALBERT PETER M Agent 3512 CHERRY BLOSWSUM CT., ESTERO, FL, 33928

President

Name Role Address
ALBERT PETER President 3512 CHERRY BLOSSUM CT. #101, ESTERO, FL, 33928

Vice President

Name Role Address
ALBERT HEATHER Vice President 3512 CHERRY BLOSSUM CT. #101, ESTERO, FL, 33928

Secretary

Name Role Address
ALBERT PETER Secretary 3512 CHERRY BLOSSUM CT. #101, ESTERO, FL, 33928

Treasurer

Name Role Address
ALBERT HEATHER Treasurer 3512 CHERRY BLOSSUM CT. #101, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067799 SAMI LEE'S DELI EXPIRED 2010-07-22 2015-12-31 No data 3512 CHERRY BLOSSOM CT.,, 101, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000968561 TERMINATED 1000000505970 LEE 2013-05-09 2023-05-22 $ 423.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000534613 TERMINATED 1000000276783 LEE 2012-07-23 2032-08-02 $ 1,957.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Domestic Profit 2009-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State