Search icon

L. LUBOTSKY AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: L. LUBOTSKY AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. LUBOTSKY AUTOMOTIVE, 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: 18 Oct 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S07787
FEI/EIN Number 593041275

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

Address: 2892 GREEN MEADOW CT, CLEARWATER, FL, 34621
Mail Address: 2892 GREEN MEADOW CT, CLEARWATER, FL, 34621
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBOTSKY TERRY President 2892 GREEN MEADOW COURT, CLEARWATER, FL
LUBOTSKY TERRY Director 2892 GREEN MEADOW COURT, CLEARWATER, FL
HERBERT TODD Vice President 2255 W. CLUB VIEW DRIVE, GLENDALE, WI
GUERIN JOHN Treasurer 2555 ENTERPRISE ROAD, CLEARWATER, F
LUBOTSKY, LORY CB 2892 GREEN MEADOW CT, CLEARWATER, FL
LUBOTSKY, LORY Agent 2892 GREEN MEADOW CT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 2892 GREEN MEADOW CT, CLEARWATER, FL 33761 -
AMENDMENT 1997-11-20 - -

Documents

Name Date
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-13
Amendment 1997-11-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State