Entity Name: | L.A.TRUST CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.A.TRUST CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 2003 (22 years ago) |
Document Number: | P03000064927 |
FEI/EIN Number |
571181406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8891 brighton lane / suite 108, bonita springs, FL, 34135, US |
Address: | 8891 Brighton Ln , Suite 108, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEBHARD HEIKO | Vice President | 8891 brighton lane, bonita springs, FL, 34135 |
FINGERLE ECKART | President | 8891 brighton lane / suite 108, bonita springs, FL, 34135 |
FREIDIN & INGLIS P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 8891 Brighton Ln , Suite 108, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 8891 Brighton Ln , Suite 108, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-11 | FREIDIN & INGLIS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-11 | C/O HOWARD FREIDIN, 2245 MCGREGOR BLVD, FORT MYERS, FL 33901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000997216 | TERMINATED | 1000000384883 | LEE | 2012-11-16 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State