Search icon

LEK-COMP, INC.

Company Details

Entity Name: LEK-COMP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 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: P96000019080
FEI/EIN Number 59-3370258
Mail Address: 12788 GILLARD RD., WINTER GARDEN, FL 34787
Address: 12200 W COLONIAL DR, SUITE 100, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOWE, LINDA Agent 12788 GILLARD RD., WINTER GARDEN, FL 34787

Vice President

Name Role Address
LOWE, LINDA Vice President 12788 GILLARD RD., WINTER GARDEN, FL 34787
LOWE, LINELL Vice President 12788 GILLARD RD, WINTER GARDEN, FL 34787
LOWE, WADE Vice President 12788 GILLARD RD, WINTER GARDEN, FL 34787

Director

Name Role Address
LOWE, COREY Director 6107 CHANTRY ST, ORLANDO, FL 32835

President

Name Role Address
LOWE, COREY President 6107 CHANTRY ST, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 12200 W COLONIAL DR, SUITE 100, WINTER GARDEN, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000032219 LAPSED 2004-CA-467 ORANGE COUNTY 9TH JUDICIAL 2004-03-25 2009-03-25 $22,983.92 SUNTRUST BANK, 200 S. ORANGE AVENUE, FOURTH FLOOR, ORLANDO, FL 32801
J03000168502 LAPSED CC0-02-14825 ORANGE COUNTY COURT 2003-04-25 2008-05-13 $10,811.84 SYNNEX INFORMATION TECHNOLOGIES, INC., 39 PELHAM RIDGE DRIVE, GREENVILLE, SC 29615
J03000098642 LAPSED 02-CA-8111 9TH JUD CIR ORANGE CNTY 2002-11-14 2008-03-10 $61,623.61 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BLVD SW, CEDAR RAPIDS, IOWA 52404
J03000010860 LAPSED 02-CA-60550 ORANGE COUNTY CIR COURT 2002-10-18 2008-01-13 $102,227.56 WELLS FARGO FINANCIAL LEASING, INC., 604 LOCUST 14TH FLOOR, DES MOINES IA 50309

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1996-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State