Search icon

LBCONE, INC - Florida Company Profile

Company Details

Entity Name: LBCONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBCONE, 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: 08 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000041538
FEI/EIN Number 46-5609623

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

Address: 1903-1 NW 18th Street, Pompano, FL, 33069, US
Mail Address: 6555 SHANGRI LA LANE, LANTANA, FL, 33462, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE WILLIAM E President 6555 SHANGRI LA LANE, LANTANA, FL, 33462
CONE LAURA L Vice President 6555 SHANGRI LA LANE, LANTANA, FL, 33462
CONE WESLEY O Vice President 6933 NW 6TH COURT, MARGATE, FL, 33363
CONE WILLIAM E Agent 6555 SHANGRI LA LANE, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100369 ROOFTECH ROOFING AND SHEET METAL EXPIRED 2015-09-30 2020-12-31 - 6555 SHANGRI LA LANE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 1903-1 NW 18th Street, Pompano, FL 33069 -
REGISTERED AGENT NAME CHANGED 2015-09-28 CONE, WILLIAM E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000206538 ACTIVE 502018CA003710XXXXMB PALM BEACH COUNTY 2020-04-16 2025-04-29 $60,258.52 WATER DAMAGE CLEAN, LLC, 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324

Documents

Name Date
ANNUAL REPORT 2017-01-21
REINSTATEMENT 2016-09-28
REINSTATEMENT 2015-09-28
Domestic Profit 2014-05-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State