Search icon

LEE DALE INC.

Company Details

Entity Name: LEE DALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000003754
Address: 3340 NW 9TH STREET, FT. LAUDERDALE, FL, 33311
Mail Address: PO BOX 490241, FT. LAUDERDALE, FL, 33349
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DALE LEE Agent 3340 NW 9TH STREET, FT. LAUDERDALE, FL, 33311

Chief Executive Officer

Name Role Address
DALE LEE Chief Executive Officer 3340 NW 9TH STREET, FT. LAUDERDALE, FL, 33311

President

Name Role Address
DALE LEE President 3340 NW 9TH STREET, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LEE DALE VS STATE OF FLORIDA 4D2014-4188 2014-10-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-2949 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
99-19128 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
99-12729 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-5101 CF10A

Parties

Name LEE DALE INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-31
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE DALE
Docket Date 2014-10-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2010-01-12

Date of last update: 02 Jan 2025

Sources: Florida Department of State