Search icon

L.B.J. ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: L.B.J. ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.B.J. ENTERPRISES 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: 09 Sep 1985 (40 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: H76031
FEI/EIN Number 592588631

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

Address: 8410 FLAME VINE NE, SEMINOLE, FL, 33777, US
Mail Address: 8410 FLAME VINE NE, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBDON LEONARD Agent 8410 FLAMEVINE AVE., SEMINOLE, FL, 34647
HEBDON, LEONARD B. Director 8410 FLAMEVINE AVE., SEMINOLE, FL, 33777
HEBDON, LEONARD B. President 8410 FLAMEVINE AVE., SEMINOLE, FL, 33777
HEBDON, JANET Director 8410 FLAMEVINE AVE., SEMINOLE, FL, 33777
HEBDON, JANET Vice President 8410 FLAMEVINE AVE., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-08 8410 FLAME VINE NE, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2003-05-08 8410 FLAME VINE NE, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2000-11-06 HEBDON, LEONARD -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000009727 LAPSED 1000000009262 14053 2470 2005-01-10 2025-01-26 $ 3,033.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000008342 LAPSED 1000000002505 13300 2451 2004-01-16 2024-01-28 $ 5,871.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000463574 TERMINATED 01023110040 12350 00612 2002-11-15 2007-11-22 $ 1,229.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-24
REINSTATEMENT 2000-11-06
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State