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 |
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 |
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 | - |
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 |
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