Search icon

100% LAND, INC.

Company Details

Entity Name: 100% LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F09000002595
FEI/EIN Number 200343879
Address: 13915 Old Coast Road, #2003, NAPLES, FL, 34110, US
Mail Address: 4401 Jennings Chapel Road, Brookeville, MD, 20833, US
ZIP code: 34110
County: Collier
Place of Formation: MARYLAND

Agent

Name Role Address
REUWER DONALD R Agent 1035 GRAND ISLE DRIVE, NAPLES, FL, 34108

Chairman

Name Role Address
DEVRIES LISA Chairman 4401 Jennings Chapel Road, Brookeville, MD, 20833

President

Name Role Address
DEVRIES LISA President 4401 Jennings Chapel Road, Brookeville, MD, 20833

Secretary

Name Role Address
DEVRIES LISA Secretary 4401 Jennings Chapel Road, Brookeville, MD, 20833

Vice Chairman

Name Role Address
REUWER DONALD R Vice Chairman 4401 Jennings Chapel Road, Brookeville, MD, 20833

Vice President

Name Role Address
REUWER DONALD R Vice President 4401 Jennings Chapel Road, Brookeville, MD, 20833

Treasurer

Name Role Address
REUWER DONALD R Treasurer 4401 Jennings Chapel Road, Brookeville, MD, 20833

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 13915 Old Coast Road, #2003, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-01-08 13915 Old Coast Road, #2003, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State