Search icon

LTC PLANNING INC. - Florida Company Profile

Company Details

Entity Name: LTC PLANNING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTC PLANNING 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P97000101788
FEI/EIN Number 650807305

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

Address: 4537 Kennedy Dr, New Port Richey, FL, 34652, US
Mail Address: 4537 Kennedy Dr, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN KEVIN F President 4537 Kennedy Dr, New Port Richey, FL, 34652
Bontrager Camille M Vice President 1126 Trafalger Dr, Trinity, FL, 34655
QUINN KEVIN F Agent 4537 Kennedy Dr, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 4537 Kennedy Dr, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2021-04-06 4537 Kennedy Dr, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 4537 Kennedy Dr, New Port Richey, FL 34652 -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1999-05-05 QUINN, KEVIN F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State