Search icon

LEE NAILS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEE NAILS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE NAILS OF FLORIDA, 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: 27 Apr 1999 (26 years ago)
Date of dissolution: 09 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P99000038316
FEI/EIN Number 593604865

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

Address: 2106 WATER KEY DR, WINDERMERE, FL, 34786
Mail Address: 2106 WATER KEY DR, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE FREDERICK T President 2106 WATER KEY DR, WINDERMERE, FL, 34786
LE FREDERICK T Secretary 2106 WATER KEY DR, WINDERMERE, FL, 34786
LE CATHERINE C Vice President 2106 WATER KEY DR, WINDERMERE, FL, 34786
LE CATHERINE C Treasurer 2106 WATER KEY DR, WINDERMERE, FL, 34786
LE FREDERICK T Agent 2106 WATER KEY DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 2106 WATER KEY DR, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 2106 WATER KEY DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2004-04-27 2106 WATER KEY DR, WINDERMERE, FL 34786 -
REINSTATEMENT 2003-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-01-20 LE, FREDERICK T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000360474 LAPSED 2009-CA-000349-0000-00 10TH JUDICIAL CIRCUIT COURT 2011-05-24 2016-06-09 $103,981.17 GGP-LAKELAND, INC. AND GGP-LAKELAND SQUARE II, INC., 110 N. WACKER DRIVE, CHICAGO, IL 60606
J10000893807 LAPSED 2010-CA-005931-O NINTH JUDICIAL CIRCUIT COURT 2010-08-12 2015-09-02 $321,048.75 WEST OAKS MALL TRUST, AS SII TO GGP/HOMART, INC., 110 N. WACKER DR., CHICAGO, IL 60606

Documents

Name Date
Voluntary Dissolution 2011-03-09
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-04-24
REINSTATEMENT 2001-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State