Search icon

LEE V. MACE, INC.

Company Details

Entity Name: LEE V. MACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 1995 (29 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: P95000069956
FEI/EIN Number 650615322
Address: 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952
Mail Address: 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOSLEY CURTIS R Agent 1221 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901

President

Name Role Address
MACE VICKI L President 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952

Director

Name Role Address
MACE VICKI L Director 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952
THARPE COURTNEY Director 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952
MACE LINDSEY Director 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
THARPE COURTNEY Vice President 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
MACE LINDSEY Secretary 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
MACE LINDSEY Treasurer 770 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State