Search icon

LORING & TREMONT INC. - Florida Company Profile

Company Details

Entity Name: LORING & TREMONT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORING & TREMONT 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 07 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: P99000038742
FEI/EIN Number 582462309

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

Address: C/O JOSHUA KAMERMAN, 470 PARK AVE.SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, 10016
Mail Address: C/O JOSHUA KAMERMAN, 470 PARK AVE.SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATZ SAMUEL Agent 6503 N. MILITARY TRAIL, BOCA RATON, FL, 33496
SHATZ SAM President 6503 N. MILITARY TRAIL, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 6503 N. MILITARY TRAIL, APT. 2306, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-28 C/O JOSHUA KAMERMAN, 470 PARK AVE.SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2005-11-28 C/O JOSHUA KAMERMAN, 470 PARK AVE.SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY 10016 -
REGISTERED AGENT NAME CHANGED 2005-03-15 SHATZ, SAMUEL -

Documents

Name Date
Voluntary Dissolution 2007-05-07
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-17
Domestic Profit 1999-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State