Entity Name: | LEE'S CUSTOM FINISHES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 1996 (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: | P96000029616 |
FEI/EIN Number | 650667057 |
Address: | 1919 PINE RIDGE RD, UNIT 19, NAPLES, FL, 34109 |
Mail Address: | 1919 PINE RIDGE RD, UNIT 19, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COYER VERNON L | Agent | 27376 IMPERIAL OAKS CIR, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
COYER VERNON L | President | 27376 IMPERIAL OAKS CIRCLE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-10 | 27376 IMPERIAL OAKS CIR, BONITA SPRINGS, FL 34135 | No data |
NAME CHANGE AMENDMENT | 1997-03-24 | LEE'S CUSTOM FINISHES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State