Search icon

LTC GENERAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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