Entity Name: | LTC GENERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LTC GENERAL, 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: | 04 Sep 2001 (24 years ago) |
Date of dissolution: | 01 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2024 (5 months ago) |
Document Number: | P01000086899 |
FEI/EIN Number |
651134995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1298 Tamarind Way, Boca Raton, FL, 33486, US |
Address: | 4400 N Federal Hwy, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIER JEFFREY L | President | 4400 N Federal Hwy, BOCA RATON, FL, 33431 |
CROWE MELISSA | Vice President | 1298 Tamarind Way, Boca Raton, FL, 33486 |
CROWE MELISSA | Agent | 1298 Tamarind Way, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 4400 N Federal Hwy, 210-35, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 4400 N Federal Hwy, 210-35, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 1298 Tamarind Way, Boca Raton, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-14 | CROWE, MELISSA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-01 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State