Entity Name: | KATE LEE FABRICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P19000000007 |
Address: | 444 GOODWIN STREET, JACKSONVILLE, FL, 32204, US |
Mail Address: | 444 GOODWIN STREET, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATE LEE FABRICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 832849647 | 2023-09-28 | KATE LEE FABRICATIONS INC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-28 |
Name of individual signing | W QUINN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 9048918997 |
Plan sponsor’s address | 444 GOODWIN ST, JACKSONVILLE, FL, 32204 |
Signature of
Role | Plan administrator |
Date | 2022-06-30 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 9048918997 |
Plan sponsor’s address | 444 GOODWIN ST, JACKSONVILLE, FL, 32204 |
Signature of
Role | Plan administrator |
Date | 2021-05-12 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 9048918997 |
Plan sponsor’s address | 444 GOODWIN ST, JACKSONVILLE, FL, 32204 |
Signature of
Role | Plan administrator |
Date | 2020-07-01 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
QUINN STEPHEN C | Agent | 444 GOODWIN STREET, JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
QUINN STEPHEN C | President | 1227 ARROWLEAF TERRACE, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000060506 | QUINN MARINE DESIGN & FABRICATION | EXPIRED | 2019-05-21 | 2024-12-31 | No data | 444 GOODWIN STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000143202 | TERMINATED | 1000000862635 | DUVAL | 2020-03-02 | 2040-03-04 | $ 5,850.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000779650 | ACTIVE | 1000000849490 | DUVAL | 2019-11-20 | 2029-11-27 | $ 475.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000703262 | LAPSED | 502018CA011116XXXXMBAE | FIFTEENTH JUDICIAL CIRCUIT | 2019-10-23 | 2024-10-25 | $63,923.74 | EASTERN METAL SUPPLY INC., 3600 23 AVENUE SOUTH, LAKE WORTH, FLORIDA 33461 |
Name | Date |
---|---|
Domestic Profit | 2018-12-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State