Search icon

L.T.O. CONSTRUCTION, INC.

Company Details

Entity Name: L.T.O. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000126791
FEI/EIN Number 770617271
Address: 5205 GRIMES ROAD, POLK CITY, FL, 33868
Mail Address: 5205 GRIMES ROAD, POLK CITY, FL, 33868
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Crumley Joshua M Agent 5205 GRIMES ROAD, POLK CITY, FL, 33868

President

Name Role Address
CRUMLEY JOSHUA M President 5205 GRIMES ROAD, POLK CITY, FL, 33868

Treasurer

Name Role Address
CRUMLEY JOSHUA M Treasurer 5205 GRIMES ROAD, POLK CITY, FL, 33868

Director

Name Role Address
CRUMLEY JOSHUA M Director 5205 GRIMES ROAD, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-08 Crumley, Joshua M No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 5205 GRIMES ROAD, POLK CITY, FL 33868 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 5205 GRIMES ROAD, POLK CITY, FL 33868 No data
CHANGE OF MAILING ADDRESS 2012-03-31 5205 GRIMES ROAD, POLK CITY, FL 33868 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000605935 TERMINATED 1000000721834 POLK 2016-09-06 2026-09-09 $ 691.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State