Entity Name: | LPT CAPITAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Oct 2012 (12 years ago) |
Document Number: | P12000091565 |
FEI/EIN Number | 46-1320676 |
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 TRACY L | Agent | 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
LEIGHTON PAUL L | Chief Executive Officer | 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Leighton Tracy L | Vice President | 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | LEIGHTON, TRACY L | No data |
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 Feb 2025
Sources: Florida Department of State