Search icon

LBS CAPITAL MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: LBS CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 1994 (31 years ago)
Document Number: J21297
FEI/EIN Number 59-2685709
Address: 4602 S Clark Ave., TAMPA, FL 33611
Mail Address: 4602 S Clark Ave., TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LBS CAPITAL MANAGEMENT, INC., NEW YORK 1465903 NEW YORK

Agent

Name Role Address
ACKLES, JAMES A Agent 4602 S Clark Ave., TAMPA, FL 33611

President

Name Role Address
ACKLES, JAMES A President 4602 S Clark Ave., TAMPA, FL 33611

Treasurer

Name Role Address
ACKLES, JAMES A Treasurer 4602 S Clark Ave., TAMPA, FL 33611

Director

Name Role Address
ACKLES, JAMES A Director 4602 S Clark Ave., TAMPA, FL 33611

Secretary

Name Role Address
ACKLES, JAMES A Secretary 4602 S Clark Ave., TAMPA, FL 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072704 AIGENIC RETIREMENT TEAM, INC. ACTIVE 2022-06-15 2027-12-31 No data 4602 S CLARK AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4602 S Clark Ave., TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2022-04-21 4602 S Clark Ave., TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 4602 S Clark Ave., TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2006-05-10 ACKLES, JAMES A No data
AMENDMENT 1994-05-23 No data No data
AMENDMENT 1994-05-02 No data No data
NAME CHANGE AMENDMENT 1990-02-20 LBS CAPITAL MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State