Search icon

THOMAS R. LEE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS R. LEE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS R. LEE INSURANCE, 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: 08 Oct 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000071516
FEI/EIN Number 650443675

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16350 NE 12TH AVE., NORTH MIAMI BEACH, FL, 33162
Mail Address: 4700 SHERIDAN STREET, BLDG P, HOLLYWOOD, FL, 33021, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE THOMAS R President 16350 N.E. 12TH AVENUE, NORTH MIAMI BEACH, FL, 33162
LEE ELIZABETH Secretary 16350 NE 12TH AVE., NORTH MIAMI BEACH, FL, 33162
LEE THOMAS R Agent 16350 N.E. 12TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2002-04-16 16350 NE 12TH AVE., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 16350 NE 12TH AVE., NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State