Search icon

LEE-DAN INC. - Florida Company Profile

Company Details

Entity Name: LEE-DAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE-DAN 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: 19 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000055786
FEI/EIN Number 650600738

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

Address: 1930 NW 2ND AVENUE, BOCA RATON, FL, 33432
Mail Address: 33 CASTLE HARBOR ISLAND, FT. LAUDERDALE, FL, 33308-6011
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANNER LILY M President 33 CASTLE HARBOR ISLAND, FT LAUDERDALE, FL, 333086011
DANNER LILY M Director 33 CASTLE HARBOR ISLAND, FT LAUDERDALE, FL, 333086011
DANNER RUSSELL Agent 33 CASTLE HARBOR ISLAND, FT LAUDERDALE, FL, 333086011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-10 1930 NW 2ND AVENUE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1998-08-10 DANNER, RUSSELL -
REGISTERED AGENT ADDRESS CHANGED 1998-08-10 33 CASTLE HARBOR ISLAND, FT LAUDERDALE, FL 33308-6011 -

Documents

Name Date
ANNUAL REPORT 1998-08-10
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State