Entity Name: | LEE CABINETRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2015 (10 years ago) |
Document Number: | P13000063534 |
FEI/EIN Number | 46-3309972 |
Address: | 6820 99th ave, PINELLAS PARK, FL, 33782, US |
Mail Address: | 6820 99TH AVE, Pinellas Park, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT LEE A | Agent | 6820 99TH AVE, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
WRIGHT LEE A | President | 6820 99TH AVE, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
PARZ JOSHUA W | Secretary | 5765 77TH AVE N., PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 6820 99th ave, PINELLAS PARK, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 6820 99th ave, PINELLAS PARK, FL 33782 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 6820 99TH AVE, PINELLAS PARK, FL 33782 | No data |
AMENDMENT | 2015-08-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000608131 | ACTIVE | 1000001011884 | PINELLAS | 2024-09-11 | 2034-09-18 | $ 1,271.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
Amendment | 2015-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State