Search icon

THE LEE EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: THE LEE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEE EXCHANGE, 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000032814
FEI/EIN Number 47-3970442

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

Address: 5700 Memorial Highway, Suite #110, TAMPA, FL, 33615, US
Mail Address: 5700 Memorial Highway, Suite #110, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMSI LAW, P.A. Agent -
Smith Delilah Vice President 5700 Memorial Highway, TAMPA, FL, 33615
Epkins Brenda Chief Operating Officer 5700 Memorial Highway, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085143 NORTH AMERICAN QUICK MOVES ACTIVE 2017-08-06 2027-12-31 - 5700 MEMORIAL HIGHWAY, SUITE #110, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 8815 CONROY-WINDERMERE RD., #402, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 5700 Memorial Highway, Suite #110, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2021-05-01 5700 Memorial Highway, Suite #110, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2021-02-19 HOMSI LAW, P.A. -
AMENDMENT 2021-02-19 - -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
Amendment 2021-02-19
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827058607 2021-03-13 0455 PPP 8270 Woodland Center Blvd, Tampa, FL, 33614-2401
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25240
Loan Approval Amount (current) 25240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2401
Project Congressional District FL-14
Number of Employees 6
NAICS code 484210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25327.82
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State