Search icon

L & T COMP INC - Florida Company Profile

Company Details

Entity Name: L & T COMP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & T COMP 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000126076
FEI/EIN Number 205647168

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

Address: 1248 MARINER BLVD, SPRINGHILL, FL, 34609, US
Mail Address: 1248 MARINER BLVD, SPRINGHILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912037557 2007-03-06 2022-01-12 1248 MARINER BLVD, SPRING HILL, FL, 346095657, US 1248 MARINER BLVD, SPRING HILL, FL, 346095657, US

Contacts

Phone +1 352-684-8477
Fax 3526846877

Authorized person

Name MR. UTTAM KUMAR PAKANATI
Role PRESIDENT
Phone 3526848477

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
PAKANATI UTTAM K President 1248 MARINER BLVD, SPRINGHILL, FL, 34609
PAKANATI UTTAM K Agent 1248 MARINER BLVD, SPRINGHILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1248 MARINER BLVD, SPRINGHILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2018-04-30 1248 MARINER BLVD, SPRINGHILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1248 MARINER BLVD, SPRINGHILL, FL 34609 -
REINSTATEMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 PAKANATI, UTTAM K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000337654 TERMINATED 1000000209885 HERNANDO 2011-04-04 2021-06-01 $ 718.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-04-29
REINSTATEMENT 2013-03-29
REINSTATEMENT 2011-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State