Search icon

L&B BARBER SHOP AND BEAUTY SALON INC. - Florida Company Profile

Company Details

Entity Name: L&B BARBER SHOP AND BEAUTY SALON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&B BARBER SHOP AND BEAUTY SALON 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000028510
FEI/EIN Number 85-3650290

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

Address: 3886 W Commercial Blvd, Tamarac, FL, 33309, US
Mail Address: 3886 W COMMERCIAL BLVD, TAMARAC, FL, 33309, UN
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE LEE LEGER President 3886 W COMMERCIAL BLVD, TAMARAC, FL, 33309
BRUCE LEE LEGER Agent 38886 w commercial Blvd, Tamarac, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 3886 W Commercial Blvd, Tamarac, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-10-28 BRUCE LEE, LEGER -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 38886 w commercial Blvd, Tamarac, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000424572 TERMINATED 1000000962781 BROWARD 2023-08-25 2033-08-30 $ 558.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000560039 TERMINATED 1000000939079 BROWARD 2022-12-12 2032-12-14 $ 1,068.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-23
REINSTATEMENT 2020-10-28
Domestic Profit 2018-03-26

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5491
Current Approval Amount:
5491
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109400
Current Approval Amount:
109400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109963.48
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109400
Current Approval Amount:
109400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110131.33

Date of last update: 01 May 2025

Sources: Florida Department of State