Search icon

LEE'S GRILL CENTER EAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TOBACK, LEE President 9944 NW 65 MANOR, PARKLAND, FL, 33076
LEE B. TOBACK Agent 9944 NW 65 MANOR, PARKLAND, FL, 33076

Events

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 -

Documents

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