Search icon

LATITUDE SOLUTIONS, INC.

Company Details

Entity Name: LATITUDE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Aug 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F08000003402
FEI/EIN Number 261284382
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

Agent

Name Role Address
BERGMAN ALAN Agent 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Chief Executive Officer

Name Role Address
WOHLER JEFFREY A Chief Executive Officer 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL, 33431

Director

Name Role Address
GUSTIN MICHAEL H Director 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL, 33431
WOHLER JEFFREY A Director 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Secretary

Name Role Address
LINK KEN M Secretary 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Treasurer

Name Role Address
LINK KEN M Treasurer 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

President

Name Role Address
WOHLER JEFFREY A President 2595 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-07-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-07-23 BERGMAN, ALAN No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2012-01-04 2595 NW BOCA RATON BLVD., SUITE 100, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2009-08-18 LATITUDE SOLUTIONS, INC. No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State