Search icon

DEL OF LEE COUNTY, INC. - Florida Company Profile

Company Details

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

DEL 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: 04 Apr 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000026901
FEI/EIN Number 650571856

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

Address: 16200 SAN CARLOS BLVD, SUITE F, FORT MYERS, FL, 33907, US
Mail Address: % PATRICIA A MACHE, 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHE PATRICIA A President 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
MACHE PATRICIA A Secretary 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
MACHE PATRICIA A Treasurer 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
MACHE PATRICIA A Director 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
GENNARO MICHAEL A Agent 4635 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-06-24 16200 SAN CARLOS BLVD, SUITE F, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2002-06-24 GENNARO, MICHAEL AESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-06-24 4635 DEL PRADO BLVD, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 16200 SAN CARLOS BLVD, SUITE F, FORT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000494991 TERMINATED 01023380066 03794 01382 2002-12-10 2007-12-20 $ 7,483.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J02000337208 TERMINATED 01022080072 03706 01516 2002-08-14 2007-08-23 $ 12,433.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J02000171912 TERMINATED 01021090073 03629 00739 2002-04-22 2007-05-02 $ 3,022.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J02000038038 TERMINATED 01013460074 03558 01140 2002-01-14 2007-02-01 $ 4,379.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State