Search icon

OLD LCT, INC. - Florida Company Profile

Company Details

Entity Name: OLD LCT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD LCT, 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: 27 Sep 1967 (58 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 321450
FEI/EIN Number 591172035

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

Address: 26444 COUNTY RD 33 SOUTH, OKAHUMPKA, FL, 34762
Mail Address: P.O. BOX 55, OKAHUMPKA, FL, 34762
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINEY HARVEY N Owner 6000 CLAY AVENUE, S.W., GRAND RAPIDS, MI, 49548
OOSTERHOUSE CARL Secretary 6000 CLAY AVENUE, S.W., GRAND RAPIDS, MI, 49548
OOSTERHOUSE CARL Vice President 26444 COUNTY ROAD 33 SOUTH, OKAHUMPKA, FL, 34762
OOSTERHOUSE CARL Agent 26444 COUNTY RD 33 SOUTH,, OKAHUMPKA, FL, 34762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-12-23 OLD LCT, INC. -
REGISTERED AGENT NAME CHANGED 2009-06-15 OOSTERHOUSE, CARL -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 26444 COUNTY RD 33 SOUTH,, OKAHUMPKA, FL 34762 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 26444 COUNTY RD 33 SOUTH, OKAHUMPKA, FL 34762 -
REINSTATEMENT 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000350713 LAPSED 05CC27214LT HILLSBOROUGH COUNTY 2007-10-15 2012-10-30 $4429.41 GEORGE CONIGLIO, 11101 TOM FOLSOM RD, THONOTOSASSA, FL 33592-3444

Documents

Name Date
Name Change 2009-12-23
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-01
Reg. Agent Change 2007-04-30
ANNUAL REPORT 2007-04-06
REINSTATEMENT 2006-12-14
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State