Search icon

LBCO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: LBCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBCO PROPERTIES, 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 05 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2011 (14 years ago)
Document Number: P95000052914
FEI/EIN Number 593329051

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

Address: 5603 CHUMUCKLA HWY, PACE, FL, 32571, US
Mail Address: P O BOX 3622, MILTON, FL, 32572, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLAK, SR LEWIS BEAR Secretary 6730 N EPPING FOREST WAY #107, JACKSONVILLE, FL, 32217
MARCUS, JR HAROLD E President 5603 CHUMUCKLA HWY, PACE, FL, 32571
MARCUS HAROLD E Agent 5603 CHUMUCKLA HWY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-05 5603 CHUMUCKLA HWY, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-05 5603 CHUMUCKLA HWY, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 1997-01-31 5603 CHUMUCKLA HWY, PACE, FL 32571 -

Documents

Name Date
Voluntary Dissolution 2011-08-05
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State