Search icon

LEE-CHRIS ENTERPRISES, INC.

Company Details

Entity Name: LEE-CHRIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 1994 (30 years ago)
Document Number: P94000077986
FEI/EIN Number N/A
Address: C/O LISA ANN HOSBACH CARROLL, 279 FOREST AVE, WESTWOOD, NJ 07675
Mail Address: C/O LISA ANN HOSBACH CARROLL, 279 FOREST AVE, WESTWOOD, NJ 07675
Place of Formation: FLORIDA

Agent

Name Role Address
carroll, lisa Agent 124 Fox Road, Hollywood, FL 33024

President

Name Role Address
HOSBACH-CARROLL, LISA ANN President C/O LISA ANN HOSBACH CARROLL, 279 FOREST AVE WESTWOOD, NJ 07675

Director

Name Role Address
HOSBACH-CARROLL, LISA ANN Director C/O LISA ANN HOSBACH CARROLL, 279 FOREST AVE WESTWOOD, NJ 07675
CARROLL, CHRISTOPHER J Director C/O LISA ANN HOSBACH CARROLL, 279 FOREST AVE WESTWOOD, NJ 07675
HOSBACH, LAURA T. Director 124 fox road, hollywood, FL 33324
HOSBACH, GUSTAV C Director 124 fox road, hollywood, FL 33324

Vice President

Name Role Address
CARROLL, CHRISTOPHER J Vice President C/O LISA ANN HOSBACH CARROLL, 279 FOREST AVE WESTWOOD, NJ 07675

Chief Executive Officer

Name Role Address
HOSBACH, LAURA T. Chief Executive Officer 124 fox road, hollywood, FL 33324

Treasurer

Name Role Address
HOSBACH, GUSTAV C Treasurer 124 fox road, hollywood, FL 33324

Secretary

Name Role Address
HOSBACH, GUSTAV C Secretary 124 fox road, hollywood, FL 33324

Mgr

Name Role Address
CARROLL, MACKENZIE LEE Mgr 124 fox road, hollywood, FL 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 carroll, lisa No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 124 Fox Road, Hollywood, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 C/O LISA ANN HOSBACH CARROLL, 279 FOREST AVE, WESTWOOD, NJ 07675 No data
CHANGE OF MAILING ADDRESS 2020-01-22 C/O LISA ANN HOSBACH CARROLL, 279 FOREST AVE, WESTWOOD, NJ 07675 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State