Search icon

LJT SALES INC - Florida Company Profile

Company Details

Entity Name: LJT SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LJT SALES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2018 (7 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P18000014177
FEI/EIN Number 82-4405319

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

Address: 9150 NW 15TH ST, PLANTATION, FL, 33322, US
Mail Address: 14 Fiegel Loop, Conway, AR, 72032, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THATCHER LONI J President 14 Fiegel Loop, Conway, AR, 72032
RISNER WACY RACE Vice President 14 Fiegel Loop, Conway, AR, 72032
RISNER WACY RACE Agent 9150 NW 15TH ST, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 - -
CHANGE OF MAILING ADDRESS 2021-01-18 9150 NW 15TH ST, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 9150 NW 15TH ST, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 9150 NW 15TH ST, PLANTATION, FL 33322 -
AMENDMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 RISNER, WACY RACE -

Documents

Name Date
Voluntary Dissolution 2022-01-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
Amendment 2018-04-16
Domestic Profit 2018-02-12

Date of last update: 03 May 2025

Sources: Florida Department of State