Search icon

LEE & CO. COMMERCIAL GRAPHICS, INC.

Company Details

Entity Name: LEE & CO. COMMERCIAL GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1996 (28 years ago)
Date of dissolution: 18 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: P96000074752
FEI/EIN Number 59-3403833
Address: 3906 w. azeele st., TAMPA, FL 33609
Mail Address: 3906 w. azeele st., TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SON, UI Agent 3906 w. azeele st., TAMPA, FL 33609

President

Name Role Address
SON, UI President 3906 w. azeele st., TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091393 INTERNATIONAL GRAPHICS EXPIRED 2012-09-18 2017-12-31 No data 4102 W. SWANN AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3906 w. azeele st., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2016-01-25 3906 w. azeele st., TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3906 w. azeele st., TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000016930 LAPSED 08-9018 6TH JUD. PINELLAS CTY. CT. 2008-12-02 2014-01-20 $2,244.49 FIRST INDUSTRIAL INVESTMENT, INC., 5313 JOHNS RD., STE. 201, TAMPA, FL 33634

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State