Search icon

LTG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LTG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTG ENTERPRISES, 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: 18 May 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V37497
FEI/EIN Number 593124812

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

Address: 520 W. HIGHWAY 436, SUITE 1180-107, ALTAMONTE DR., SUITE 153, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 1441 FARRINDON DRIVE, ALTAMONTE DR., SUITE 153, HEATHRON, FL, 32746, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUI, C.L. Director 77 LAGAUCHETIERE O., MONTREAL,QUEBEC.CA
GIRARDI N Director 77 LAGAUCHETIERE O., MONTREAL,QUEBEC.CA
SUITE 200, LLC. Agent -
TSUI, STEPHEN President 205 LIRAC COURT, ALPHABET, GA
TSUI, STEPHEN Treasurer 205 LIRAC COURT, ALPHABET, GA
TSUI, STEPHEN Director 205 LIRAC COURT, ALPHABET, GA
STARNES, KAREN A. Vice President P O BOX 1612, LAFAYETTE, GA
STARNES, KAREN A. Secretary P O BOX 1612, LAFAYETTE, GA
STARNES, KAREN A. Director P O BOX 1612, LAFAYETTE, GA
LUI, JOSEPH Director 77 LAGAUCHETIERE O., MONTREAL,QUEBEC.CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-05-01 520 W. HIGHWAY 436, SUITE 1180-107, ALTAMONTE DR., SUITE 153, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1993-05-01 SUITE 200 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 230 LOOKOUT PLACE, 251 MAITLAND AVENUE, MAITLAND, FL 32751 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State