Search icon

LTS WORLDWIDE CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: LTS WORLDWIDE CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTS WORLDWIDE CUISINE, 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: 16 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000033140
FEI/EIN Number 593430823

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

Address: 4102 FOREST IS;LAND DR, ORLANDO, FL, 32826
Mail Address: 4102 FOREST IS;LAND DR, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPS CAROLINE D. Chairman 4102 FOREST ISLAND DR, ORLANDO, FL
STAMP ALICE J. Treasurer 4102 FOREST ISLAND DR, ORLANDO, FL
STAMPS CAROLINE D Agent 4102 FOREST ISLAND DR, ORLANDO, FL, 30826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 4102 FOREST IS;LAND DR, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 1999-05-03 4102 FOREST IS;LAND DR, ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 4102 FOREST ISLAND DR, ORLANDO, FL 30826 -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State