Entity Name: | JOSEPH D. LEE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH D. LEE, P.A. 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: | 03 Dec 1992 (32 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P92000008706 |
FEI/EIN Number |
650368005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18888 137TH TRL N, JUPITER, FL, 33478 |
Mail Address: | PO BOX 2989, JUPITER, FL, 33468 |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE JOSEPH D | President | 18888 137TH TRAIL NORTH, JUPITER, FL, 33478 |
LEE JOSEPH D | Agent | 18888 137TH TRAIL NORTH, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2014-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 18888 137TH TRL N, JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-31 | 18888 137TH TRL N, JUPITER, FL 33478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-31 | 18888 137TH TRAIL NORTH, JUPITER, FL 33478 | - |
CANCEL ADM DISS/REV | 2007-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-11 | LEE, JOSEPH D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-31 |
REINSTATEMENT | 2007-12-31 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-02-28 |
ANNUAL REPORT | 2001-06-19 |
ANNUAL REPORT | 2000-02-25 |
ANNUAL REPORT | 1999-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State