Search icon

THE LOMBARDI GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE LOMBARDI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOMBARDI GROUP, 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: 13 Jul 1992 (33 years ago)
Date of dissolution: 04 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: V50501
FEI/EIN Number 650350210

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

Address: 8750 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: P.O.BOX 1014, YORK HARBOR, ME, 03911, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI RICHARD V Director P.O.BOX 1014, YORK HARBOR, ME, 03911
SIMONIC NICHOLAS T Agent 8750 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 8750 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2005-04-14 8750 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2005-04-14 SIMONIC, NICHOLAS T -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 8750 PERIMETER PARK BLVD., JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State