Search icon

LBM INC. - Florida Company Profile

Company Details

Entity Name: LBM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBM 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: 28 Dec 2011 (13 years ago)
Document Number: P11000108648
FEI/EIN Number 900809291

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

Address: 217 SALT GRASS PL, P O BOX 510315, MELBOURNE BEACH, FL, 32951, US
Mail Address: P.O. BOX 510315, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIANO LUCILLE A President 217 SALT GRASS PL, MELBOURNE BEACH, FL, 32951
MIANO LUCILLE A Agent 217 SALT GRASS PL, MELBOURNE BEACH, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101583 WINDSAILREALTY ACTIVE 2013-10-15 2028-12-31 - PO BOX 510315, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 217 SALT GRASS PL, P O BOX 510315, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 217 SALT GRASS PL, P O BOX 510315, MELBOURNE BEACH, FL 32951 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
Reg. Agent Change 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State