Entity Name: | LOB HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOB HOLDINGS, 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: |
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: | 30 Dec 2010 (14 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | P10000104204 |
FEI/EIN Number |
320329357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 S ANDREWS AVE, POMPANO BEACH, FL, 33069, US |
Mail Address: | 351 S ANDREWS AVE, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID ALAN WOLIS, P.A. | Agent | - |
RUSHTON ANTHONY | President | 351 S ANDREWS AVE, POMPANO BEACH, FL, 33069 |
NADEL CYNTHIA | Secretary | 351 S ANDREWS AVE, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 351 S ANDREWS AVE, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 351 S ANDREWS AVE, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 2005 W Cypress Creek Road, Suite 207, Fort Lauderdale, FL 33309 | - |
ARTICLES OF CORRECTION | 2011-01-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State