Search icon

FLB INTERNATIONAL, CO - Florida Company Profile

Company Details

Entity Name: FLB INTERNATIONAL, CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLB INTERNATIONAL, CO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: P07000121864
FEI/EIN Number 743240301

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

Address: 14191 S US HWY 301, Summerfield, FL, 34491, US
Mail Address: 14191 S US HWY 301, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCES LUIS A Director 14191 S US HWY 301, Summerfield, FL, 34491
Betances Luis A Agent 14191 S US HWY 301, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Betances, Luis A -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 14191 S US HWY 301, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2023-04-19 14191 S US HWY 301, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 14191 S US HWY 301, Summerfield, FL 34491 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000323196 TERMINATED 1000000957871 HILLSBOROU 2023-06-30 2033-07-12 $ 538.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000023754 TERMINATED 1000000939953 HILLSBOROU 2023-01-06 2033-01-18 $ 1,492.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State