Search icon

HTLC INC. - Florida Company Profile

Company Details

Entity Name: HTLC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HTLC 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: 16 Nov 2006 (18 years ago)
Document Number: P06000144357
FEI/EIN Number 46-1778819

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

Address: 2212 Ridgewood Circle, Royal Palm Beach, FL, 33411, US
Mail Address: 2212 Ridgewood Circle, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS EDWARD D Director 2212 Ridgewood Cir, ROYAL PALM BEACH, FL, 33411
THOMAS LAKIESHA C President 2212 Ridgewood Cir, ROYAL PALM BEACH, FL, 33411
THOMAS LAKIESHA C Director 2212 Ridgewood Cir, ROYAL PALM BEACH, FL, 33411
THOMAS LAKIESHA C Agent 2212 Ridgewood Circle, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 2212 Ridgewood Circle, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-03-14 2212 Ridgewood Circle, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2024-03-14 THOMAS, LAKIESHA C. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 2212 Ridgewood Circle, Royal Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State