Search icon

LB TILE & CARPET CORP. - Florida Company Profile

Company Details

Entity Name: LB TILE & CARPET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LB TILE & CARPET CORP. 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: 07 Sep 2005 (20 years ago)
Date of dissolution: 21 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2007 (18 years ago)
Document Number: P05000122818
FEI/EIN Number 203430652

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

Address: 1067 ALBION ST NW, PALM BAY, FL, 32907
Mail Address: 1067 ALBION ST NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA LUCIANE B President 1067 ALBION ST NW, PALM BAY, FL, 32907
OLIVEIRA LUCIANE B Agent 1067 ALBION ST NW, PALM BAY, FL, 32907
DE SOUZA MAURICIO F Vice President 1067 ALBION ST NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-21 - -
CANCEL ADM DISS/REV 2006-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 1067 ALBION ST NW, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 1067 ALBION ST NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2006-09-19 1067 ALBION ST NW, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2006-09-19 OLIVEIRA, LUCIANE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2007-08-21
REINSTATEMENT 2006-09-19
Domestic Profit 2005-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State