Search icon

JOHN R. LOBO, INC.

Company Details

Entity Name: JOHN R. LOBO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000153745
FEI/EIN Number 562543472
Address: 4737 S.W. 13th Court, Deerfield Beach, FL, 33442, US
Mail Address: 4737 S.W. 13th Court, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
lobo john r Agent 4737 S.W. 13th Court, Deerfield Beach, FL, 33442

President

Name Role Address
LOBO JOHN R President 4737 S.W. 13th Court, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032728 SOUTH FLORIDA PROPERTY CONCIERGE EXPIRED 2011-04-01 2016-12-31 No data 1241 N.W. 48TH PLACE, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-20 lobo, john r No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 4737 S.W. 13th Court, Deerfield Beach, FL 33442 No data
REINSTATEMENT 2019-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4737 S.W. 13th Court, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-05-01 4737 S.W. 13th Court, Deerfield Beach, FL 33442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000400424 TERMINATED 1000000785238 BROWARD 2018-06-04 2028-06-06 $ 1,336.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State