Search icon

LTC - TAMPA, INC.

Company Details

Entity Name: LTC - TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 May 1998 (27 years ago)
Date of dissolution: 17 May 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 May 2005 (20 years ago)
Document Number: F98000002959
FEI/EIN Number 77-0488252
Address: 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265
Mail Address: 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265
Place of Formation: NEVADA

Director

Name Role Address
DIMITRIADIS, ANDRE C Director 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265
SIMPSON, WENDY Director 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265

Chief Executive Officer

Name Role Address
DIMITRIADIS, ANDRE C Chief Executive Officer 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265

Vice President

Name Role Address
SHELLEY-KESSLER, PAMELA Vice President 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265
MALIN, CLINT Vice President 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265

Chief Information Officer

Name Role Address
MALIN, CLINT Chief Information Officer 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265

Chief Financial Officer

Name Role Address
SIMPSON, WENDY Chief Financial Officer 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-01 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265 No data
CHANGE OF MAILING ADDRESS 2003-04-01 22917 PACIFIC COAST HWY #350, MALIBU, CA 90265 No data
REINSTATEMENT 2000-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Withdrawal 2005-05-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-04-30
Reg. Agent Change 2001-08-10
ANNUAL REPORT 2001-05-12
REINSTATEMENT 2000-10-16
ANNUAL REPORT 1999-03-04
Foreign Profit 1998-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State