Search icon

LB INTERNATIONAL SALES CORP. - Florida Company Profile

Company Details

Entity Name: LB INTERNATIONAL SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LB INTERNATIONAL SALES CORP. 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: 22 Oct 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000073408
FEI/EIN Number 650445166

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

Address: 6601 NW 14TH ST., STE #7, PLANTATION, FL, 33313, US
Mail Address: 6601 NW 14TH ST., STE #7, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
LIFTON HARVEY President 6948 QUEENFERRY CIRCLE, BOCA RATON, FL, 33498
LIFTON RICHARD Secretary 7 SHORE RD, HAMPTON BAYS, NY
LIFTON RICHARD Treasurer 7 SHORE RD, HAMPTON BAYS, NY
LIFTON CAROL Vice President 260 W. 52ND ST., NEW YORK CITY, NY
LIFTON LISA Vice President 10829 NW 62 CT., PARKLAND, FL, 33076
LIFTON JOHNATHAN Vice President 30 RAYLE CT, METUCHEN, NJ, 08840

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-18 6601 NW 14TH ST., STE #7, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 1994-02-18 6601 NW 14TH ST., STE #7, PLANTATION, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-18 1201 HAYES ST., STE 105, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000331979 TERMINATED 0000486090 33634 00899 2002-08-15 2007-08-20 $ 5,114.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-11-06
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State