Search icon

LI-BO, INC. - Florida Company Profile

Company Details

Entity Name: LI-BO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LI-BO, 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: 19 Jul 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: M90075
FEI/EIN Number 592900517

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

Address: 505 WEKIVA SPRINGS ROAD, SUITE 800, LONGWOOD, FL, 32779
Mail Address: 505 WEKIVA SPRINGS ROAD, SUITE 800, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHELLENBARG ROBERT F Director 1043 N. MILLS AVENUE, ORLANDO, FL, 32803
SCHELLENBARG ROBERT F Agent 1043 N. MILLS AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 505 WEKIVA SPRINGS ROAD, SUITE 800, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 1043 N. MILLS AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1999-03-08 505 WEKIVA SPRINGS ROAD, SUITE 800, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1999-03-08 SCHELLENBARG, ROBERT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
REINSTATEMENT 1999-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State