Search icon

THE LEE EXCHANGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25240.00
Total Face Value Of Loan:
25240.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25240
Current Approval Amount:
25240
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25327.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State