Entity Name: | LRT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LRT 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: | 05 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Sep 2018 (7 years ago) |
Document Number: | P11000001726 |
FEI/EIN Number |
274508199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5210 Nebraska ave, Tampa, FL, 33603, US |
Mail Address: | 1133 NEW YORK AVENUE, BROOKLYN, NY, 11203, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON LISA R | President | 1133 NEW YORK AVENUE, BROOKLYN, FL, 11203 |
SCOTT ANDREW P | Vice President | 1133 NEW YORK AVENUE, BROOKLYN, FL, 11203 |
LRT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-18 | LRT INC | - |
REINSTATEMENT | 2018-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 1133 New York Ave, Brooklyn, FL 11203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-14 | 5210 Nebraska ave, Tampa, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 5210 Nebraska ave, Tampa, FL 33603 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-09-07 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State