Search icon

LTN SCREEN PRINTERS INC - Florida Company Profile

Company Details

Entity Name: LTN SCREEN PRINTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTN SCREEN PRINTERS 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: 28 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P11000059501
FEI/EIN Number 45-2645574

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

Address: 1040 NW 49th street, pompano beach, FL, 33064, US
Mail Address: 1040 NW 49th street, pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santi Leandro President 1040 NW 49th street, Pompano Beach, FL, 33064
Santi Kezia C Vice President 1040 NW 49th street, Pompano Beach, FL, 33064
SANTI LEANDRO Agent 1040 NW 49th street, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1040 NW 49th street, pompano beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-04-15 1040 NW 49th street, pompano beach, FL 33064 -
REINSTATEMENT 2020-03-06 - -
REGISTERED AGENT NAME CHANGED 2020-03-06 SANTI, LEANDRO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 1040 NW 49th street, Pompano Beach, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-03-06
Domestic Profit 2011-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State