Search icon

JOSEPH D. LEE, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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