Entity Name: | LEE'S GRILL CENTER EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEE'S GRILL CENTER EAST, 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: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | S35600 |
FEI/EIN Number |
650250782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1603 NW 2ND AVENUE, BOCA RATON, FL, 33498 |
Mail Address: | LEES GRILL CENTER INC., 3867 NW 124 AVE, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBACK, LEE | President | 9944 NW 65 MANOR, PARKLAND, FL, 33076 |
LEE B. TOBACK | Agent | 9944 NW 65 MANOR, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 1603 NW 2ND AVENUE, BOCA RATON, FL 33498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 1603 NW 2ND AVENUE, BOCA RATON, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-26 | 9944 NW 65 MANOR, PARKLAND, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-16 | LEE B. TOBACK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State