Search icon

LCT NON MEDICAL TRANSPORTATION INC

Company Details

Entity Name: LCT NON MEDICAL TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000088476
FEI/EIN Number 453559916
Address: 2719 ORANGE GROVE TRL, NAPLES, FL, 34120
Mail Address: 2719 ORANGE GROVE TRL, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING PLUS MORE, INC. Agent

President

Name Role Address
CARRANZA MARIA L President 2719 ORANGE GROVE TRL, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-22 ACCOUNTING PLUS MORE No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 4100 CORPORATE SQ STE 153, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000202545 ACTIVE 1000000654792 COLLIER 2015-01-30 2025-02-05 $ 475.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000269031 ACTIVE 1000000654791 COLLIER 2015-01-30 2035-02-18 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000131044 LAPSED 2013-CC-001963-0001-XX COLLIER COUNTY 2014-01-02 2019-01-28 $11,440.71 IPFS CORPORATION, 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State