Search icon

LBW CORP. - Florida Company Profile

Company Details

Entity Name: LBW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBW 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: 15 Nov 1993 (31 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P93000078895
FEI/EIN Number 650534808

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

Address: 36 RIVERSIDE BLVD, THORN HILL,ONTARIO, CANADA, L4J1H3, CA, L4J1H-3, CA
Mail Address: 36 RIVERSIDE BLVD, THORN HILL,ONTARIO, CANADA, L4J1H3, CA, L4J1H-3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON RUSSELL G President 36 RIVERSIDE BLVD THORNHILL, ON CANADA, THORNHILL, ONTARIO, ON, L4J1H3
SMITH RALPH Agent 6019 153 ROAD, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 36 RIVERSIDE BLVD, THORN HILL,ONTARIO, CANADA, L4J1H3, CA L4J1H-3 CA -
CHANGE OF MAILING ADDRESS 2010-01-11 36 RIVERSIDE BLVD, THORN HILL,ONTARIO, CANADA, L4J1H3, CA L4J1H-3 CA -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 6019 153 ROAD, LIVE OAK, FL 32060 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-23 - -
REGISTERED AGENT NAME CHANGED 2005-03-23 SMITH, RALPH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State