Search icon

L.T.O.P. CHILD CARE, INC. - Florida Company Profile

Company Details

Entity Name: L.T.O.P. CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.T.O.P. CHILD CARE, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000059552
FEI/EIN Number 593587085

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

Address: 2817 N. POWERS DR., ORLANDO, FL, 32818
Mail Address: 2817 N. POWERS DR., ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD JOSH I Director 6602 CANTERLEA DR., ORLANDO, FL, 32818
LEONARD JOSH I President 6602 CANTERLEA DR., ORLANDO, FL, 32818
LEONARD CYNTHIA D Director 6602 CANTERLEA DR., ORLANDO, FL, 32818
LEONARD CYNTHIA D Secretary 6602 CANTERLEA DR., ORLANDO, FL, 32818
LEONARD CYNTHIA D Agent 2817 N. POWERS DR., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 2817 N. POWERS DR., ORLANDO, FL 32818 -
REINSTATEMENT 2000-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-30
REINSTATEMENT 2000-12-11
Domestic Profit 1999-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State