Search icon

LEEMAR FOOD INC.

Company Details

Entity Name: LEEMAR FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000015725
FEI/EIN Number 45-4549681
Address: 3691 EVANS AVE., UNIT 203, FORT MYERS, FL, 33901
Mail Address: 3691 EVANS AVE., UNIT 203, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DASA DALIA Agent 3691 EVANS AVE., FORT MYERS, FL, 33901

President

Name Role Address
DASA DALIA President 3691 EVANS AVE. UNIT 203, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058412 STOP NSHOP EXPIRED 2013-06-12 2018-12-31 No data 3691 EVANS AVE 203, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2012-06-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000426100 ACTIVE 1000000716596 LEE 2016-06-30 2036-07-14 $ 977.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000425722 TERMINATED 1000000716025 LEE 2016-06-28 2036-07-14 $ 74,789.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-26
AMENDED ANNUAL REPORT 2013-05-23
ANNUAL REPORT 2013-04-26
Amendment 2012-06-18
Domestic Profit 2012-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State