Search icon

L.A.TRUST CORP.

Company Details

Entity Name: L.A.TRUST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2003 (22 years ago)
Document Number: P03000064927
FEI/EIN Number 571181406
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

Agent

Name Role
FREIDIN & INGLIS P.A. Agent

Vice President

Name Role Address
GEBHARD HEIKO Vice President 8891 brighton lane, bonita springs, FL, 34135

President

Name Role Address
FINGERLE ECKART President 8891 brighton lane / suite 108, bonita springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 8891 Brighton Ln , Suite 108, Bonita Springs, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 8891 Brighton Ln , Suite 108, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2013-12-11 FREIDIN & INGLIS, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-11 C/O HOWARD FREIDIN, 2245 MCGREGOR BLVD, FORT MYERS, FL 33901 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State