Search icon

L T C PLUS, INC. - Florida Company Profile

Company Details

Entity Name: L T C PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L T C PLUS, 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000004794
FEI/EIN Number 650405846

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

Address: P.O. BOX 111, SEBRING, FL, 33871
Mail Address: P.O. BOX 111, SEBRING, FL, 33871
ZIP code: 33871
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY BARBARA A President 1466 SE LAKEVIEW DR., SEBRING, FL, 33870
BAILEY BARBARA A Agent 466 SE LAKEVIEW DR., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-19 466 SE LAKEVIEW DR., SEBRING, FL 33870 -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-18 P.O. BOX 111, SEBRING, FL 33871 -
CHANGE OF MAILING ADDRESS 1995-12-18 P.O. BOX 111, SEBRING, FL 33871 -
REGISTERED AGENT NAME CHANGED 1995-12-18 BAILEY, BARBARA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 1997-11-19
ANNUAL REPORT 1996-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State