Search icon

LEE DEV, INC. - Florida Company Profile

Company Details

Entity Name: LEE DEV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE DEV, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 1994 (31 years ago)
Document Number: P94000019300
FEI/EIN Number 650473409

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

Address: 100 Spoonbill Rd, Manalapan, FL, 33462, US
Mail Address: 100 Spoonbill Rd, Manalapan, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
GERSTEIN IRA Director 100 Spoonbill Rd, Manalapan, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94103000075 TOP HAT CAR WASH EXPIRED 1994-04-13 2024-12-31 - 100 SPOONBILL ROAD, MANALAPAN, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 100 Spoonbill Rd, Manalapan, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-03-07 100 Spoonbill Rd, Manalapan, FL 33462 -
REGISTERED AGENT NAME CHANGED 2015-02-14 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State