Search icon

CROSSLAND TIMBER COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CROSSLAND TIMBER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSLAND TIMBER COMPANY, 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: 19 Oct 1972 (53 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 411094
FEI/EIN Number 591471950

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

Address: 1219 Thomas Drive, Panama City Brach, FL, 32408, US
Mail Address: 1219 Thomas Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-732-043
State:
ALABAMA

Key Officers & Management

Name Role Address
HASSELL Martha P President 1219 Thomas Drive, Panama City Beach, FL, 32408
HASSELL Martha P Director 1219 Thomas Drive, Panama City Beach, FL, 32408
HASSELL MARTHA P Secretary 1219 Thomas Drive, Panama City Beach, FL, 32408
HASSELL MARTHA P Treasurer 1219 Thomas Drive, Panama City Beach, FL, 32408
HASSELL Martha P Agent 1219 Thomas Drive, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 1219 Thomas Drive, Suite 277, Panama City Beach, FL 32408 -
REINSTATEMENT 2016-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 1219 Thomas Drive, Suite 277, Panama City Brach, FL 32408 -
CHANGE OF MAILING ADDRESS 2016-05-26 1219 Thomas Drive, Suite 277, Panama City Brach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2016-05-26 HASSELL, Martha Peacock -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2007-10-12 - -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-11-24
REINSTATEMENT 2016-05-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-10-12

Date of last update: 02 Jun 2025

Sources: Florida Department of State