Entity Name: | LEE CLEARING & HAULING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | P93000032645 |
FEI/EIN Number | 59-3180730 |
Address: | 5720 Whispering Woods Drive, PACE, FL 32571 |
Mail Address: | 5720 Whispersing Woods Drive, PACE, FL 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lee, Russell T | Agent | 5720 Whispering Woods Drive, PACE, FL 32571 |
Name | Role | Address |
---|---|---|
LEE, Russell T | President | 5720 Whispering Woods Drive, PACE, FL 32571 |
Name | Role | Address |
---|---|---|
LEE, Russell T | Director | 5720 Whispering Woods Drive, PACE, FL 32571 |
Name | Role | Address |
---|---|---|
Lee, Doyle W | Secretary | 4281 Luther Fowler Rd, Pace, FL 32571 |
Name | Role | Address |
---|---|---|
Lee, Sharon T | Treasurer | 4281 Luther Fowler Rd, Pace, FL 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Lee, Russell T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 5720 Whispering Woods Drive, PACE, FL 32571 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 5720 Whispering Woods Drive, PACE, FL 32571 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 5720 Whispering Woods Drive, PACE, FL 32571 | No data |
REINSTATEMENT | 2011-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State