Search icon

LEE'S A/C & REFRIGERATION CORP. - Florida Company Profile

Company Details

Entity Name: LEE'S A/C & REFRIGERATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE'S A/C & REFRIGERATION CORP. 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: 11 Jun 1998 (27 years ago)
Date of dissolution: 13 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P98000053201
FEI/EIN Number 650846951

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

Address: 2023 SW DANFORTH CIRCLE, PALM CITY, FL, 34990
Mail Address: 2023 SW DANFORTH CIRCLE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SING-HON President 2023 SOUTH DOMFORTH CIRCLE, PALM CITY, FL, 34990
LEE SING HON Agent 2023 SW DANFORTH CIR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-13 - -
REGISTERED AGENT NAME CHANGED 2011-01-26 LEE, SING HON -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 2023 SW DANFORTH CIR, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-15 2023 SW DANFORTH CIRCLE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2002-01-15 2023 SW DANFORTH CIRCLE, PALM CITY, FL 34990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-20
Reg. Agent Change 2008-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State