Search icon

LEE'S CABLE CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: LEE'S CABLE CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE'S CABLE CONTRACTOR, 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: 15 Mar 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S38043
FEI/EIN Number 593086653

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

Address: 4199 DRAWDY ROAD, PLANT CITY, FL, 33567, US
Mail Address: PO BOX 3172, PLANT CITY, FL, 33563
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, DENVER Director 4199 DRAWDY BLVD, PLANT CITY, FL, 33567
LEE, DENVER Agent 4199 DRAWDY ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-01-28 4199 DRAWDY ROAD, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-21 4199 DRAWDY ROAD, PLANT CITY, FL 33567 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-21 4199 DRAWDY ROAD, PLANT CITY, FL 33567 -
REINSTATEMENT 1993-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-06-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State