Search icon

LABOCK TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LABOCK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABOCK TECHNOLOGIES, 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 28 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2008 (17 years ago)
Document Number: P02000125796
FEI/EIN Number 331031767

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

Address: 1600 NORTH PARK DR, WESTON, FL, 33326
Mail Address: 1600 NORTH PARK DR, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LABOCK TECHNOLOGIES, INC., NEW YORK 3202694 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1220522 - 625 RANCH RD, WESTON, FL, 33326 9543851155

Filings since 2006-02-14

Form type REGDEX/A
File number 021-52863
Filing date 2006-02-14
File View File

Filings since 2006-02-01

Form type REGDEX
File number 021-52863
Filing date 2006-02-01
File View File

Filings since 2005-11-16

Form type REGDEX/A
File number 021-52863
Filing date 2005-11-16
File View File

Filings since 2005-08-19

Form type REGDEX/A
File number 021-52863
Filing date 2005-08-19
File View File

Filings since 2005-08-15

Form type REGDEX/A
File number 021-52863
Filing date 2005-08-15
File View File

Filings since 2005-07-29

Form type REGDEX
File number 021-52863
Filing date 2005-07-29
File View File

Filings since 2005-05-18

Form type REGDEX/A
File number 021-52863
Filing date 2005-05-18
File View File

Filings since 2003-02-24

Form type REGDEX
File number 021-52863
Filing date 2003-02-24
File View File

Key Officers & Management

Name Role Address
QUARANTA JOHN Secretary 1600 NORTH PARK DRIVE, WESTON, FL, 33326
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-03-07 CT CORPORATION SYSTEM -
AMENDMENT 2007-07-30 - -
AMENDMENT 2007-07-10 - -
AMENDMENT 2007-07-02 - -
AMENDMENT 2007-04-02 - -
AMENDMENT 2006-12-18 - -
AMENDMENT 2006-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1600 NORTH PARK DR, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000012469 LAPSED 062008CA001214AXXXCE CIRCUIT COURT, BROWARD COUNTY 2008-01-10 2013-01-15 $716,270.82 BATTELLE MEMORIAL INSTITUTE, 505 KING AVENUE, COLUMBUS, OH 43201
J08000123746 LAPSED 07-19490 82 COWE BROWARD COUNTY COURT 2007-12-27 2013-04-14 $8105.00 CDI CORPORATION, PO BOX 532428, ATLANTA,GA 30353
J07000252489 LAPSED COSO-07-2365-62 BROWARD COUNTY COURT 2007-07-18 2012-08-13 $5,055.46 RANDSTAD NORTH AMERICA, P.O. BOX 2084, CAROL STREAM, IL 60132
J08900004871 LAPSED 0605530-12 CIR CRT FO R BROWARD CTY 2006-12-26 2013-03-28 $835974.07 BRYTE TECHNOLOGIES, INC. N/K/A TENCATE ADVANCED, COMPOSITES USA, INC., 18410 BUTTERFIELD BOULEVARD, MORGAN HILL, CA 95037

Court Cases

Title Case Number Docket Date Status
RET. GENERAL JAMES DARDEN VS NEWBRIDGE SECURITIES CORP., et al. 4D2015-2746 2015-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-21136 18

Parties

Name JAMES DARDEN
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek
Name JAMES HOSCH
Role Appellee
Status Active
Name ADVANCED BLAST PROTECTION, INC.
Role Appellee
Status Active
Name JHNC, INC.
Role Appellee
Status Active
Name ROGER BARESEL
Role Appellee
Status Active
Name DOUGLAS AGUILILLA
Role Appellee
Status Active
Name RAYMOND DU BOIS
Role Appellee
Status Active
Name LABOCK TECHNOLOGIES, INC.
Role Appellee
Status Active
Name NEWBRIDGE SECURITIES CORP.
Role Appellee
Status Active
Representations DANIEL S. NEWMAN, Vijay Gibran Brijbasi, SARA M. KLCO, Laurence S. Litow, Beverly A. Pohl, Joseph H. Picone
Name John M. Quaranta
Role Appellee
Status Active
Name WARREN PHILLIPS
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES DARDEN
Docket Date 2016-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES DARDEN
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/06/16
On Behalf Of JAMES DARDEN
Docket Date 2016-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NEWBRIDGE SECURITIES CORP.)
On Behalf Of NEWBRIDGE SECURITIES CORP.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEWBRIDGE SECURITIES CORP.
Docket Date 2015-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/16/16
On Behalf Of NEWBRIDGE SECURITIES CORP.
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2015-11-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JAMES DARDEN
Docket Date 2015-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES DARDEN
Docket Date 2015-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/23/15
On Behalf Of JAMES DARDEN
Docket Date 2015-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/23/15
On Behalf Of JAMES DARDEN
Docket Date 2015-09-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's September 16, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-09-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2015-08-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-07-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEWBRIDGE SECURITIES CORP.

Documents

Name Date
Off/Dir Resignation 2008-04-02
Voluntary Dissolution 2008-03-28
Reg. Agent Change 2008-03-07
Amendment 2007-07-30
Amendment 2007-07-10
Amendment 2007-07-02
ANNUAL REPORT 2007-06-04
Amendment 2007-04-02
Amendment 2006-12-18
Amendment 2006-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315356691 0418800 2011-09-21 1600 NORTH PARK ROAD, WESTON, FL, 33326
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2011-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State