Entity Name: | LEE'S CAL SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jun 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000049502 |
FEI/EIN Number | 593578298 |
Address: | 331-5 PARKRIDGE AVE, ORANGE PARK, FL, 32065 |
Mail Address: | P O BOX 308, ORANGE PARK, FL, 32067 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS GRADY H | Agent | 1279 KINGSLEY AVE. STE. 117, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
FIVEASH JAMES L | Director | 711 SANDLEWOOD DR., ORANGE PARK, FL, 32065 |
FIVEASH BEVERLY A | Director | 711 SANDLEWOOD DR., ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 331-5 PARKRIDGE AVE, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-16 | 331-5 PARKRIDGE AVE, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-12 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-05-16 |
Domestic Profit | 1999-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State