Entity Name: | LEE BROTHERS' RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEE BROTHERS' RESTAURANT, 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: | 03 Sep 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | S78169 |
FEI/EIN Number |
593088663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11708 SPANISH LAKE DRIVE, TAMPA, FL, 33635 |
Address: | 4447 4TH ST NORTH, ST PETERSBURG, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LY NGOC TU | Secretary | 11708 SPANISH LAKE DR, TAMPA, FL, 33635 |
LAM TOAN TU | Secretary | 11708 SPANISH LAKE DRIVE, TAMPA, FL, 33635 |
LY DIEU D | Agent | 11708 SPANISH LAKE DRIVE, TAMPA, FL, 33635 |
LY HA DINH | Vice President | 11708 SPANISH LAKE DR, TAMPA, FL, 33635 |
LAM TECH | Vice President | 11708 SPANISH LAKE DRIVE, TAMPA, FL, 33635 |
DONG TAM CHANH | Vice President | 11708 SPANISH LAKE DRIVE, TAMPA, FL, 33635 |
CHAU DUNG TU | Secretary | 11708 SPANISH LAKE DRIVE, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-08 | LY, DIEU D | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 4447 4TH ST NORTH, ST PETERSBURG, FL 33703 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-06 | 4447 4TH ST NORTH, ST PETERSBURG, FL 33703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-04-22 |
REINSTATEMENT | 2009-10-19 |
ANNUAL REPORT | 2008-07-13 |
ANNUAL REPORT | 2007-01-06 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State