Entity Name: | L.B. SECURITY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.B. SECURITY 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: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000027108 |
FEI/EIN Number |
45-4892071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 NORTHWEST FLAGLER AVE, STUART, FL, 34996 |
Mail Address: | 739 PLEASANT ST, UTICA, NY, 13501 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABELLA DANIEL N | President | 739 PLEASANT ST, UTICA, NY, 13501 |
LABELLA NICHOLAS A | Vice President | 102 PEBBLE CREEK LANE, NEW HARTFORD, NY, 13413 |
GALIMO JUDITH | Secretary | 1000 PARKWAY E, UTICA, NY, 13501 |
GALIMO JUDITH | Treasurer | 1000 PARKWAY E, UTICA, NY, 13501 |
LABELLA DANIEL N | Agent | 301 NORTHWEST FLAGLER AVE, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | LABELLA, DANIEL N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State