Entity Name: | LTX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Jul 1982 (43 years ago) |
Date of dissolution: | 20 Aug 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 2001 (24 years ago) |
Document Number: | 853353 |
FEI/EIN Number |
042594045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LTX PARK AT UNIVERSITY AVE., WESTWOOD, MA, 02090 |
Mail Address: | LTX PARK AT UNIVERSITY AVE., WESTWOOD, MA, 02090 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ROBERT E. MOORE, INC | Director | - |
RUBINOVITZ SAMUEL | Chairman | 3 BOWSER RD, LEXINGTON, MA, 02173 |
BLETHEN ROGER W. | Chairman | LTX PARK AT UNIV AVE, WESTWOOD, MA |
BLETHEN ROGER W. | President | LTX PARK AT UNIV AVE, WESTWOOD, MA |
BLETHEN ROGER W. | Director | LTX PARK AT UNIV AVE, WESTWOOD, MA |
BOEHLKE ROBERT J | Director | 13456 COUNTRY WAY, LOS ALTOS HILLS, CA, 94022 |
JENNINGS STEPHEN M | Director | 223 MARSH T, BELMONT, MA, 02178 |
HEDAL JOSEPH | Chairman | LTX PARK AT UNIVERSITY AVE., WESTWOOD, MA, 02090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-08-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-02 | LTX PARK AT UNIVERSITY AVE., WESTWOOD, MA 02090 | - |
CHANGE OF MAILING ADDRESS | 1990-03-02 | LTX PARK AT UNIVERSITY AVE., WESTWOOD, MA 02090 | - |
Name | Date |
---|---|
Withdrawal | 2001-08-20 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State