Search icon

LABCO CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: LABCO CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABCO CORPORATION, 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: 02 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000056709
FEI/EIN Number 200957678

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

Address: 11685 W ATLANTIC BLVD, SUITE 1925, CORAL SPRINGS, FL, 33071, US
Mail Address: 11685 W ATLANTIC BLVD, SUITE 1925, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PEDRO A Director 11685 W ATLANTIC BLVD, APT 1925, CORAL SPRINGS, FL, 33071
PEREZ PEDRO A President 11685 W ATLANTIC BLVD, APT 1925, CORAL SPRINGS, FL, 33071
RAMIREZ LILIANA Director 11685 W ATLANTIC BLVD, APT 1925, CORAL SPRINGS, FL, 33071
RAMIREZ LILIANA Secretary 11685 W ATLANTIC BLVD, APT 1925, CORAL SPRINGS, FL, 33071
RAMIREZ LILIANA Treasurer 11685 W ATLANTIC BLVD, APT 1925, CORAL SPRINGS, FL, 33071
PEREZ PEDRO A Agent 11685 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 11685 W ATLANTIC BLVD, SUITE 1925, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2008-05-29 11685 W ATLANTIC BLVD, SUITE 1925, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 11685 W ATLANTIC BLVD, STE 1925, CORAL SPRINGS, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000373240 TERMINATED 1000000597754 BROWARD 2014-03-17 2034-03-21 $ 7,477.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000032798 TERMINATED 1000000409145 BROWARD 2012-12-26 2033-01-02 $ 3,710.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-12
Dom/For AR 2009-06-03
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State