Search icon

LOBO COMMUNICATION, INC.

Company Details

Entity Name: LOBO COMMUNICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P00000090105
FEI/EIN Number 651042295
Address: 279 Ground Dove Cir, LEHIGH ACRES, FL, 33936, US
Mail Address: 279 Ground Dove Cir, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ REINALDO Agent 279 Ground Dove Cir, LEHIGH ACRES, FL, 33936

President

Name Role Address
Perez REINALDO B President 279 Ground Dove Cir, Lehigh Acres, FL, FL, 33936

Director

Name Role Address
Perez REINALDO B Director 279 Ground Dove Cir, Lehigh Acres, FL, FL, 33936

Vice President

Name Role Address
PEREZ LESBIA Vice President 279 Ground Dove Cir, LEHIGH ACRES, FL, 33936

Treasurer

Name Role Address
Perez Lesbia Treasurer 279 Ground Dove Cir, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-03 279 Ground Dove Cir, LEHIGH ACRES, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 279 Ground Dove Cir, LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2021-01-14 279 Ground Dove Cir, LEHIGH ACRES, FL 33936 No data
REINSTATEMENT 2008-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2001-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000675145 TERMINATED 1000000235607 DADE 2011-10-04 2021-10-12 $ 622.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State