Search icon

LANDERS & PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: LANDERS & PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDERS & PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Nov 2006 (18 years ago)
Document Number: 530434
FEI/EIN Number 591732315

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

Address: 13555 Automobile Blvd #600, Clearwater, FL, 33762, US
Mail Address: 13555 Automobile Blvd #600, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDERS & PARTNERS, INC. 401K & PROFIT SHARING PLAN 2014 591732315 2015-06-12 LANDERS & PARTNERS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-01
Business code 541800
Sponsor’s telephone number 7275725228
Plan sponsor’s address 13555 AUTOMOBILE BLVD, SUITE 610, CLEARWATER, FL, 33762
LANDERS & PARTNERS, INC. 401K & PROFIT SHARING PLAN 2013 591732315 2014-05-19 LANDERS & PARTNERS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-01
Business code 541800
Sponsor’s telephone number 7275725228
Plan sponsor’s address 13555 AUTOMOBILE BLVD, SUITE 610, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing MICHELLE DARR
Valid signature Filed with authorized/valid electronic signature
LANDERS & PARTNERS, INC. 401K & PROFIT SHARING PLAN 2012 591732315 2013-05-23 LANDERS & PARTNERS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-01
Business code 541800
Sponsor’s telephone number 7275725228
Plan sponsor’s address 13555 AUTOMOBILE BLVD, SUITE 610, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing MICHELLE DARR
Valid signature Filed with authorized/valid electronic signature
LANDERS & PARTNERS, INC. 401K & PROFIT SHARING PLAN 2011 591732315 2012-05-29 LANDERS & PARTNERS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-01
Business code 541800
Sponsor’s telephone number 7275725228
Plan sponsor’s address 10051 5TH ST NORTH STE 106, ST. PETERSBURG, FL, 33702

Plan administrator’s name and address

Administrator’s EIN 591732315
Plan administrator’s name LANDERS & PARTNERS, INC.
Plan administrator’s address 10051 5TH ST NORTH STE 106, ST. PETERSBURG, FL, 33702
Administrator’s telephone number 7275725228

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing MICHELLE DARR
Valid signature Filed with authorized/valid electronic signature
LANDERS & PARTNERS, INC. 401K & PROFIT SHARING PLAN 2010 591732315 2011-07-11 LANDERS & PARTNERS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-01
Business code 541800
Sponsor’s telephone number 7275725228
Plan sponsor’s address 10051 5TH ST NORTH STE 106, ST. PETERSBURG, FL, 33702

Plan administrator’s name and address

Administrator’s EIN 591732315
Plan administrator’s name LANDERS & PARTNERS, INC.
Plan administrator’s address 10051 5TH ST NORTH STE 106, ST. PETERSBURG, FL, 33702
Administrator’s telephone number 7275725228

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing MICHELLE DARR
Valid signature Filed with authorized/valid electronic signature
LANDERS & PARTNERS, INC. 401K & PROFIT SHARING PLAN 2009 591732315 2010-06-28 LANDERS & PARTNERS, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-01
Business code 541800
Sponsor’s telephone number 7275725228
Plan sponsor’s address 10051 5TH ST NORTH STE 106, ST. PETERSBURG, FL, 33702

Plan administrator’s name and address

Administrator’s EIN 591732315
Plan administrator’s name LANDERS & PARTNERS, INC.
Plan administrator’s address 10051 5TH ST NORTH STE 106, ST. PETERSBURG, FL, 33702
Administrator’s telephone number 7275725228

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing MICHELLE DARR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DARR MICHELLE President 13555 Automobile Blvd #600, Clearwater, FL, 33762
DARR MICHELLE Agent 13555 Automobile Blvd #600, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037446 WISCONSIN GOLF CLASSIC BENEFITING THE TACO BELL FOUNDATION ACTIVE 2022-03-23 2027-12-31 - 13555 AUTOMOBILE BLVD STE 610, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 13555 Automobile Blvd #600, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-01-24 13555 Automobile Blvd #600, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 13555 Automobile Blvd #600, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2009-04-01 DARR, MICHELLE -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State