Search icon

LOBO PROPERTIES, INC. - Florida Company Profile

Company Details

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

LOBO 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000004265
FEI/EIN Number 650641533

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

Address: 233 WEST LANTANA ROAD, LANTANA, FL, 33462
Mail Address: 233 WEST LANTANA ROAD, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISTY JANKUN PR EST OF STEPHEN JANKUN Director 233 W LANTANA RD, LANTANA, FL, 33467
CRISTY JANKUN PR EST OF STEPHEN JANKUN President 233 W LANTANA RD, LANTANA, FL, 33467
CRISTY JANKUN PR EST OF STEPHEN JANKUN Secretary 233 W LANTANA RD, LANTANA, FL, 33467
FISCHER REBECCA H Agent 1930 HARRISON ST STE 204, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-07-01 FISCHER, REBECCA HESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-07-01 1930 HARRISON ST STE 204, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2001-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001148823 TERMINATED 1000000117558 23154 1168 2009-04-01 2029-04-15 $ 2,043.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000252036 TERMINATED 1000000035792 20983 00011 2006-10-19 2011-11-01 $ 733.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-08-12
Reg. Agent Change 2010-07-01
Off/Dir Resignation 2010-07-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State