Search icon

LANDIS AUCTION, INC.

Company Details

Entity Name: LANDIS AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1977 (48 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 527272
FEI/EIN Number 59-1741537
Address: 1319 61ST AVE. E., BRADENTON, FL 34203
Mail Address: 1319 61ST AVE. E., BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNNER, DEBORAH A. Agent 4112 43RD AVENUE WEST, BRADENTON, FL 34205

President

Name Role Address
LANDIS,J. OMAR President 4141 BAHIA VISTA STREET, SARASOTA, FL

Treasurer

Name Role Address
LANDIS,J. OMAR Treasurer 4141 BAHIA VISTA STREET, SARASOTA, FL

Director

Name Role Address
LANDIS,J. OMAR Director 4141 BAHIA VISTA STREET, SARASOTA, FL

Vice President

Name Role Address
LANDIS, J. OMAR Vice President 4141 BAHIA VISTA STREET, SARASOTA, FL

Secretary

Name Role Address
LANDIS, J. OMAR Secretary 4141 BAHIA VISTA STREET, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-24 1319 61ST AVE. E., BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 1994-05-24 1319 61ST AVE. E., BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 1992-09-02 BRUNNER, DEBORAH A. No data
NAME CHANGE AMENDMENT 1987-08-06 LANDIS AUCTION, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1982-10-25 4112 43RD AVENUE WEST, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 1995-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State