Search icon

LEE MILLER LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: LEE MILLER LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE MILLER LANDSCAPE, 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: 28 Mar 1996 (29 years ago)
Date of dissolution: 13 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2006 (19 years ago)
Document Number: P96000029083
FEI/EIN Number 650666098

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

Address: 486 BELLINI CIRCLE, NOKOMIS, FL, 34275
Mail Address: 486 BELLINI CIRCLE, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LEE Director 486 BELLINI CIR, NOKOMIS, FL, 34275
MILLER LEE President 486 BELLINI CIR, NOKOMIS, FL, 34275
TOWERY JERREL E Agent 304 W VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-13 - -
CANCEL ADM DISS/REV 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 486 BELLINI CIRCLE, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2003-10-13 486 BELLINI CIRCLE, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 304 W VENICE AVE, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2006-03-13
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-12
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State