Search icon

L.T.B. ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: L.T.B. ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.T.B. ELECTRICAL SERVICES, 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: 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: 09 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P04000089412
FEI/EIN Number 562465040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3636 SW 21ST COURT, FORT LAUDERDALE, FL, 33312
Mail Address: 3636 SW 21ST COURT, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY LEACROFT T President 3636 SW 21ST COURT, FORT LAUDERDALE, FL, 33312
BAILEY LEACROFT T Secretary 3636 SW 21ST COURT, FORT LAUDERDALE, FL, 33312
BAILEY LEACROFT T Treasurer 3636 SW 21ST COURT, FORT LAUDERDALE, FL, 33312
BAILEY LEACROFT T Director 3636 SW 21ST COURT, FORT LAUDERDALE, FL, 33312
MINERLEY KENNETH L Agent 1200 N. FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1200 N. FEDERAL HWY, #420, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2010-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-09-05 MINERLEY, KENNETH L -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State