Search icon

LTPN, INC. - Florida Company Profile

Company Details

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

LTPN, 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: 22 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000079474
FEI/EIN Number 651034162

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

Address: 2495 STIRLING ROAD, SUITE 116, DANIA, FL, 33312
Mail Address: 2495 STIRLING ROAD, SUITE 116, DANIA, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWERSKY JONATHAN M Director 2495 STIRLING ROAD, SUITE 116, DANIA, FL, 33312
TWERSKY JONATHAN M President 2495 STIRLING ROAD, SUITE 116, DANIA, FL, 33312
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2495 STIRLING ROAD, SUITE 116, DANIA, FL 33312 -
CHANGE OF MAILING ADDRESS 2010-04-29 2495 STIRLING ROAD, SUITE 116, DANIA, FL 33312 -
REGISTERED AGENT NAME CHANGED 2002-05-01 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-14
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State