Search icon

LEE'S SHOES, INC.

Company Details

Entity Name: LEE'S SHOES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Feb 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V11418
FEI/EIN Number 65-0314765
Address: 3161 W OAKLAND PARK BLVD, 900, OAKLAND PARK, FL 33311
Mail Address: 5320 NW 78 AVENUE, LAUDERHILL, FL 33351
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARK, JUNG S Agent 5320 NW 78 AVENUE, LAUDERHILL, FL 33351

President

Name Role Address
PARK, JUNG S President 5320 NW 78 AVENUE, LAUDERHILL, FL 33351

Director

Name Role Address
PARK, JUNG S Director 5320 NW 78 AVENUE, LAUDERHILL, FL 33351

Secretary

Name Role Address
PARK, KYONS S Secretary 5320 NW 78 AVENUE, LAUDERHILL, FL 33351

Vice President

Name Role Address
PARK, DANIEL Vice President 5320 NW 78 AVENUE, LAUDERHILL, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 3161 W OAKLAND PARK BLVD, 900, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2009-08-11 3161 W OAKLAND PARK BLVD, 900, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2009-08-11 PARK, JUNG S No data

Documents

Name Date
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-08-11
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State