Search icon

LEE JAMES FLORAL DESIGNS, INC.

Company Details

Entity Name: LEE JAMES FLORAL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000006220
FEI/EIN Number 59-3298541
Address: 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804
Mail Address: 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEE JAMES FLORAL DESIGNS, INC. 401(K) PLAN 2018 593298541 2019-02-25 LEE JAMES FLORAL DESIGNS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 453110
Sponsor’s telephone number 4073348566
Plan sponsor’s address 1249 NORTH ORANGE AVENUE, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2019-02-25
Name of individual signing LEE R. COETZEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-25
Name of individual signing MARIBEL ORTIZ
Valid signature Filed with authorized/valid electronic signature
LEE JAMES FLORAL DESIGNS, INC. 401(K) PLAN 2017 593298541 2018-07-24 LEE JAMES FLORAL DESIGNS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 453110
Sponsor’s telephone number 4073348566
Plan sponsor’s address 1249 NORTH ORANGE AVENUE, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing LEE R. COETZEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing MARIBEL ORTIZ
Valid signature Filed with authorized/valid electronic signature
LEE JAMES FLORAL DESIGNS, INC. 401(K) PLAN 2016 593298541 2017-07-10 LEE JAMES FLORAL DESIGNS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 453110
Sponsor’s telephone number 4073348566
Plan sponsor’s address 1249 NORTH ORANGE AVENUE, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing LEE R. COETZEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing MARIBEL ORTIZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ortiz, Maribel G Agent 1249 N ORANGE AVENUE, ORLANDO, FL 32804

Director

Name Role Address
COETZEE, LEE R Director 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804
ORTIZ, MARIBEL Director 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804

Vice President

Name Role Address
COETZEE, LEE R Vice President 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804

President

Name Role Address
ORTIZ, MARIBEL President 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804

Secretary

Name Role Address
ORTIZ, MARIBEL Secretary 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804

Treasurer

Name Role Address
ORTIZ, MARIBEL Treasurer 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067418 LEE JAMES FLORAL DESIGNS EXPIRED 2017-06-19 2022-12-31 No data 1249 N ORANGE AVE, ORLANDO, FL, 32804
G17000067420 LEE JAMES DESIGNS EXPIRED 2017-06-19 2022-12-31 No data 1249, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-24 Ortiz, Maribel G No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1249 N ORANGE AVENUE, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2012-03-07 1249 NORTH ORANGE AVENUE, ORLANDO, FL 32804 No data
CANCEL ADM DISS/REV 2008-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2004-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State