Search icon

ASSOCIATED REALTY LBK, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED REALTY LBK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED REALTY LBK, 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: P08000037860
FEI/EIN Number 262408297

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

Address: 88 Mallard Dr, Carrollton, GA, 30112, US
Mail Address: P O BOX 1349, CARROLLTON, GA, 30112
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY BETTIE R President P O BOX 1349, CARROLLTON, GA, 30112
PERRY ROBERT D Vice President P. O. BOX 1349, CARROLLTON, GA, 30112
PERRY BETTIE R Agent 6901 N LAGOON DR, PANAMA CITY BEACH,, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6901 N LAGOON DR, #25, PANAMA CITY BEACH,, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 88 Mallard Dr, Carrollton, GA 30112 -
AMENDMENT 2008-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State