Search icon

LEE DALE INC. - Florida Company Profile

Company Details

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

LEE DALE 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
LEE DALE VS STATE OF FLORIDA 4D2017-2979 2017-09-25 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-3729CF10A

Parties

Name LEE DALE INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.WARNER, GROSS and LEVINE, JJ., concur.
Docket Date 2018-02-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 29, 2018 order requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed to be filed in this court. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's January 9, 2018 motion for appointment of counsel is denied; further, ORDERED that within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the "motion to any and acts of driving, fleeing, and eluding" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.140 or 9.141. Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-09
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of LEE DALE
Docket Date 2017-12-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 22, 2017 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-12-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of LEE DALE
Docket Date 2017-12-22
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ ***STRICKEN 12/28/17***
On Behalf Of LEE DALE
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 15 PAGES
Docket Date 2017-11-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LEE DALE
Docket Date 2017-11-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 6, 2017 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-11-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 11/7/17***
On Behalf Of LEE DALE
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT PER 16-1366
On Behalf Of LEE DALE
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
LEE DALE VS STATE OF FLORIDA 4D2016-1366 2016-04-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11003729 CF10A

Parties

Name LEE DALE INC.
Role Appellant
Status Active
Representations ANTHONY CALVELLO, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEE DALE
Docket Date 2017-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 6, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/6/17.
On Behalf Of State of Florida
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 2/3/17
On Behalf Of State of Florida
Docket Date 2016-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEE DALE
Docket Date 2016-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's October 20, 2016 letter is stricken as appellant has counsel.
Docket Date 2016-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN 10/24/16**
On Behalf Of LEE DALE
Docket Date 2016-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/17/16.
On Behalf Of LEE DALE
Docket Date 2016-10-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant¿s September 2, 2016 motion for new counsel on appeal is denied without prejudice to appellant to file a petition alleging ineffective assistance of appellate counsel pursuant to Florida Rule of Appellate Procedure 9.141(d) after the judgment and sentence become final on direct appeal.
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM.
Docket Date 2016-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (101 PAGES)
Docket Date 2016-09-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR NEW COUNSEL ON APPEAL.
On Behalf Of LEE DALE
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that August 23, 2016 unopposed motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2016-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of LEE DALE
Docket Date 2016-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's pro se August 17, 2016 notice is stricken as appellant has counsel.
Docket Date 2016-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 10/16/16.
On Behalf Of LEE DALE
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE DALE
Docket Date 2016-07-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2016-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (640 PAGES)
Docket Date 2016-06-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETE APPEAL TRANSCRIPT TRANSMITTAL RECEIPT
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including June 28, 2016 with the following restrictions. If the transcript is not filed by June 28, 2016, the court reporter will be ordered not to appear in any further proceedings until the transcript is complete. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2016-05-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 28, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-04-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-04-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ Filed on 4/21/16.
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE DALE
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 Apr 2025

Sources: Florida Department of State