Search icon

LB, INC. OF POMPANO - Florida Company Profile

Company Details

Entity Name: LB, INC. OF POMPANO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LB, INC. OF POMPANO 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 Apr 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V29090
FEI/EIN Number 650337744

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

Address: 1426 SOUTH POMPANO PARKWAY, POMPANO BEACH, FL, 33069, US
Mail Address: 261 SE 12TH ST., POMPANO BCH., FL, 33060
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDEN LINDA President 261 SE 12TH ST, POMPANO BCH., FL
LINDEN EDWARD Vice President 261 SE 12TH ST, POMPANO BEACH, FL
LINDEN EDWARD Secretary 261 S.E. 12TH ST., POMPANO BCH., FL
LINDEN EDWARD Treasurer 261 S.E. 12TH ST., POMPANO BCH., FL
LINDEN EDWARD President 261 SE 12TH ST, POMPANO BEACH, FL
ZEIHER, WILLIAM A. Agent 2780 E OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-08 1426 SOUTH POMPANO PARKWAY, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State