Search icon

LEE JAY COLLING CONVERSION SERVICES, INC.

Company Details

Entity Name: LEE JAY COLLING CONVERSION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 1997 (28 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: P97000038525
FEI/EIN Number 593445954
Address: 529 VERSAILLES DR, SUITE 103, MAITLAND, FL, 32751, US
Mail Address: 529 VERSAILLES DR, SUITE 103, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COLLING LEE JAY Agent 529 VERSAILLES DR, MAITLAND, FL, 32751

President

Name Role Address
COLLING LEE J President 529 VERSAILLES DR., S/103, MAITLAND, FL, 32751

Director

Name Role Address
COLLING LEE J Director 529 VERSAILLES DR., S/103, MAITLAND, FL, 32751

Secretary

Name Role Address
COLLING NADINE S Secretary 529 VERSAILLES DR., S/103, MAITLAND, FL, 32751

Vice President

Name Role Address
SIMPSON MARTYN W Vice President 600 GOLF PARK DRIVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 529 VERSAILLES DR, SUITE 103, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2014-02-25 529 VERSAILLES DR, SUITE 103, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 COLLING, LEE JAY No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 529 VERSAILLES DR, SUITE 103, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State