Entity Name: | LPT CAPITAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LPT CAPITAL CORP 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: | 31 Oct 2012 (12 years ago) |
Document Number: | P12000091565 |
FEI/EIN Number |
46-1320676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137, US |
Mail Address: | 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIGHTON PAUL L | Chief Executive Officer | 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137 |
Leighton Tracy L | Vice President | 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137 |
LEIGHTON TRACY L | Agent | 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | LEIGHTON, TRACY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State