LANDAMERICA ONESTOP, INC. - Florida Company Profile

Entity Name: | LANDAMERICA ONESTOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F96000002054 |
FEI/EIN Number | 541793812 |
Mail Address: | 5600 COX ROAD, GLEN ALLEN, VA, 23060 |
Address: | 925 NORTH POINT PARKWAY, SUITE 400, ALPHARETTA, GA, 30005 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
- | Agent | - |
EVANS G. WILLIAM | Director | 5600 COX ROAD, GLEN ALLEN, VA, 23060 |
EVANS G. WILLIAM | Chief Financial Officer | 5600 COX ROAD, GLEN ALLEN, VA, 23060 |
KING ANNA M | Secretary | 5600 COX ROAD, GLEN ALLEN, VA, 23060 |
VAUGHA HOPE M | Assistant Secretary | 5600 COX ROAD, GLEN ALLEN, VA, 23060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 925 NORTH POINT PARKWAY, SUITE 400, ALPHARETTA, GA 30005 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-28 | 925 NORTH POINT PARKWAY, SUITE 400, ALPHARETTA, GA 30005 | - |
NAME CHANGE AMENDMENT | 1998-08-27 | LANDAMERICA ONESTOP, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-02-03 |
ANNUAL REPORT | 2009-07-09 |
ANNUAL REPORT | 2008-04-18 |
Reg. Agent Change | 2007-06-07 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-04-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State