Entity Name: | LATITUDE SOLUTIONS, INC. |
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: | 04 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F08000003402 |
FEI/EIN Number |
261284382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL, 33431 |
Mail Address: | 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
WOHLER JEFFREY A | Chief Executive Officer | 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL, 33431 |
GUSTIN MICHAEL H | Director | 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL, 33431 |
LINK KEN M | Secretary | 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
LINK KEN M | Treasurer | 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
WOHLER JEFFREY A | President | 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
WOHLER JEFFREY A | Director | 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
BERGMAN ALAN | Agent | 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-23 | BERGMAN, ALAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL 33431 | - |
NAME CHANGE AMENDMENT | 2009-08-18 | LATITUDE SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001359109 | TERMINATED | 1000000524306 | LEON | 2013-08-28 | 2023-09-05 | $ 3,452.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Change | 2012-07-23 |
Amendment | 2012-07-23 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2012-01-04 |
Reg. Agent Change | 2011-10-04 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-04-21 |
Name Change | 2009-08-18 |
ANNUAL REPORT | 2009-07-29 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State