Search icon

INVESTMENT RESOURCES OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: INVESTMENT RESOURCES OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTMENT RESOURCES OF LEE COUNTY, 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: 30 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000083698
FEI/EIN Number 650454071

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

Address: 2701 CLEVELAND AVE, STE 9, FT.MYERS, FL, 33901, US
Mail Address: 2701 CLEVELAND AVE, STE 9, FT.MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINIBALDI DEAN A President 3049 CLEVELAND AVE STE.106, FT MYERS, FL, 33901
MCGEE MICHAEL Vice President 3049 CLEVELAND AVE, FT MYERS, FL, 33901
MCGEE MICHAEL P Agent 3049 CLEAVELAND AVE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 2701 CLEVELAND AVE, STE 9, FT.MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 1997-05-08 2701 CLEVELAND AVE, STE 9, FT.MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 1995-07-10 MCGEE, MICHAEL P -

Documents

Name Date
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State