Search icon

GAVIN D. LEE, P.A. - Florida Company Profile

Company Details

Entity Name: GAVIN D. LEE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAVIN D. LEE, P.A. 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 Jan 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V06819
FEI/EIN Number 593102317

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

Address: 201 PARK PLACE, 204, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 201 PARK PLACE, 204, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, GAVIN D. Director 201 PARK PLACE, STE. 204, ALTAMONTE SPRINGS, FL
LEE, GAVIN D. Agent 201 PARK PLACE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 201 PARK PLACE, 204, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1997-04-30 201 PARK PLACE, 204, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 201 PARK PLACE, STE. 204, ALTAMONTE SPRINGS, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000004441 LAPSED 1000000283943 SEMINOLE 2012-11-26 2023-01-02 $ 5,296.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000607294 ACTIVE 1000000283938 SEMINOLE 2012-08-28 2032-09-19 $ 5,205.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08900023516 LAPSED 07CA254915K 18 JUD SEMINOLE CTY 2008-12-11 2013-12-19 $68394.63 RH DONNELLEY PUBLISHING 7 ADVERTISING, INC., 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211
J09000113794 TERMINATED 1000000083472 07027 0122 2008-07-10 2029-01-22 $ 582.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000351659 ACTIVE 1000000083472 07027 0122 2008-07-10 2029-01-28 $ 582.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State