Entity Name: | LABORATORY BUILDING DESIGNERS, LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Jun 1987 (38 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P15016 |
FEI/EIN Number |
952407407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5348 CARROLL CANYON ROAD, SAN DIEGO, CA, 92121-1797, US |
Mail Address: | 5348 CARROLL CANYON ROAD, SAN DIEGO, CA, 92121-1797, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BECKMAN WILLIAM C | Chief Executive Officer | 2601 WESTHALL LANE, MAITLAND, FL, 32751 |
MICHALOWSKI NED A | Director | 5348 CARROLL CANYON RD., SAN DIEGO, CA, 92121 |
CARDENAS RICHARD A | Chief Financial Officer | 5348 CARROLL CANYON RD., SAN DIEGO, CA, 92121 |
SULLIVAN GERALD C | Secretary | 5348 CARROLL CANYON RD., SAN DIEGO, CA, 921211797 |
DEBOER KENNETH C | Director | 5348 CARROLL CANYON RD, SAN DIEGO, CA, 92121 |
BECKMAN WILLIAM C | Agent | 2601 WESTHALL LANE, MAITLAND, FL, 32751 |
SOMIN, MICHAEL | Director | 5348 CARROLL CANYON RD., SAN DIEGO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-09 | BECKMAN, WILLIAM C | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-09 | 2601 WESTHALL LANE, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 5348 CARROLL CANYON ROAD, SAN DIEGO, CA 92121-1797 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 5348 CARROLL CANYON ROAD, SAN DIEGO, CA 92121-1797 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-09 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-03-11 |
ANNUAL REPORT | 2003-07-18 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State