Search icon

CB & LB REALTY INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: CB & LB REALTY INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CB & LB REALTY INVESTMENT CORPORATION 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: 15 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000017352
FEI/EIN Number 262009405

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

Address: 7491 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487
Mail Address: 7491 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR LUIS A President 7545 RIDGEFIELD LANE, LAKE WORTH, FL, 33467
BOLIVAR LUIS A Director 7545 RIDGEFIELD LANE, LAKE WORTH, FL, 33467
BOLIVAR HURTADO LUIS A Vice President 7545 RIDGEFIELD LANE, LAKE WORTH, FL, 33467
BOLIVAR LUIS Agent 7545 RIDGEFIELD LANE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900254 CARLO OF BOCA EXPIRED 2008-03-14 2013-12-31 - 7491 N FEDERAL HWY C9C10, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 7491 N FEDERAL HIGHWAY, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-05-01 7491 N FEDERAL HIGHWAY, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2008-11-07 BOLIVAR, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2008-11-07 7545 RIDGEFIELD LANE, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000495076 ACTIVE 1000000602124 PALM BEACH 2014-04-09 2034-05-01 $ 1,696.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000460534 ACTIVE 1000000599144 PALM BEACH 2014-04-02 2034-04-17 $ 3,502.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000807411 ACTIVE 1000000531565 MIAMI-DADE 2013-11-08 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000807403 ACTIVE 1000000531506 MIAMI-DADE 2013-10-23 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000807395 ACTIVE 1000000531503 PALM BEACH 2013-10-09 2034-08-01 $ 1,111.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-11-07
Domestic Profit 2008-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State