Search icon

THE LEE COUNTY EXAMINER, INC. - Florida Company Profile

Company Details

Entity Name: THE LEE COUNTY EXAMINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEE COUNTY EXAMINER, 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: 02 Feb 1996 (29 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: P96000010699
FEI/EIN Number 650644352

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

Address: 72 PONDELLA ROAD, 108, NORTH FORT MYERS, FL, 33903
Mail Address: 72 PONDELLA ROAD, 108, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEDTKE CHARLES H PM 72 PONDELLA ROAD, NORTH FORT MYERS, FL, 33903
MORIN MARIE L Director 72 POUDELLA RD., FORT MYERS, FL, 33903
LIEDTKE CHARLES H Agent 72 PONDELLA ROAD, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 72 PONDELLA ROAD, 108, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2001-04-05 72 PONDELLA ROAD, 108, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 1999-04-16 LIEDTKE, CHARLES H -

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-02-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State