Search icon

LEE BROTHERS' RESTAURANT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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