Search icon

LTS TILE GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: LTS TILE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTS TILE GALLERY, 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: 09 Jan 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V05607
FEI/EIN Number 650316471

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

Mail Address: 4188 ELECTRIC WAY, PORT CHARLOTTE, FL, 33980, US
Address: 3427 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDO, DIANA President 3650 COMO ST., PORT CHARLOTTE, FL, 33948
LOMBARDO, DENNIS Vice President 3650 COMO ST., PORT CHARLOTTE, FL, 33948
LOMBARDO, DENNIS Agent 4188 ELECTRIC WAY, CHARLOTTE HARBOR, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 3427 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2010-08-18 3427 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-08-18
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State