Search icon

LOUBRENTO SERVICES INC - Florida Company Profile

Company Details

Entity Name: LOUBRENTO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOUBRENTO SERVICES 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: 20 Jul 2009 (16 years ago)
Date of dissolution: 22 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2016 (9 years ago)
Document Number: P09000061174
FEI/EIN Number 270667597

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

Address: 4195 South Tamiami Trail, Venice, FL, 34293, US
Mail Address: 4195 South Tamiami Trail, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ritzmann Thomas President 4195 South Tamiami Trail, Venice, FL, 34293
Ozark Damian Agent 2816 Manatee Avenue W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Ozark, Damian -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2816 Manatee Avenue W, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 4195 South Tamiami Trail, Suite 169, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-02-10 4195 South Tamiami Trail, Suite 169, Venice, FL 34293 -

Documents

Name Date
Voluntary Dissolution 2016-03-22
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
Reg. Agent Change 2010-01-04
Domestic Profit 2009-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State