Search icon

BUNNY LEE ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: BUNNY LEE ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUNNY LEE ENTERPRISE, 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000049575
FEI/EIN Number 010969812

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

Address: 2071 NW 30TH AVE, FT LAUDERDALE, FL, 33311, US
Mail Address: 2071 NW 30TH AVE, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY LEBERT Agent 2071 NW 30TH AVE, FT LAUDERDALE, FL, 33311
HENRY LEBERT President 2071 NW 30TH AVE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2071 NW 30TH AVE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-04-30 2071 NW 30TH AVE, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2071 NW 30TH AVE, FT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001007963 TERMINATED 1000000398785 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000570490 TERMINATED 1000000398677 HILLSBOROU 2013-03-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000374422 ACTIVE 1000000398659 LEON 2013-01-10 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000564249 TERMINATED 1000000398597 BROWARD 2012-12-28 2036-09-09 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State