Search icon

LIST BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: LIST BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIST BROTHERS, 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: 30 Sep 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: V68379
FEI/EIN Number 650364488

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

Address: 201 N. U.S. HWY ONE, C-5, JUPITER, FL, 33477
Mail Address: 201 N. U.S. HWY ONE, C-5, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIST EDWARD N. President 6183 LINTON STREET, PALM BEACH GARDENS, FL, 33418
LIST EDWARD N. Secretary 6183 LINTON STREET, PALM BEACH GARDENS, FL, 33418
LIST JOHN W. Vice President 9747 S.E. RIVER TERRACE, TEQUESTA, FL, 33469
LIST JOHN W. Treasurer 9747 S.E. RIVER TERRACE, TEQUESTA, FL, 33469
LIST EDWARD N Agent 201 N. U.S. HWY ONE, C-5, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 1999-05-12
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State