Search icon

LANDMARK BUILDING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK BUILDING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMARK BUILDING & CONSTRUCTION, 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: 29 Apr 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 532801
FEI/EIN Number 591832564

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

Address: 226 Debary Dr, Debary, FL, 32713, US
Mail Address: P.O. BOX 29, SANFORD, FL, 32772, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIULIANI JAMES Vice President 551 Colonnades Cove, Casselberry, FL, 32707
GIULIANI JOHN President 111 BELCHASE CT, DEBARY, FL, 32713
GIULIANI JOHN Agent 226 Debary dr, Debary, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 226 Debary Dr, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2019-03-20 226 Debary Dr, Debary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 226 Debary dr, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2007-06-11 GIULIANI, JOHN -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State