Search icon

LANDAMERICA 1031 EXCHANGE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANDAMERICA 1031 EXCHANGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F97000002725
FEI/EIN Number 541609044
Address: 5600 COX ROAD, GLEN ALLEN, VA, 23060
Mail Address: 5600 COX ROAD, GLEN ALLEN, VA, 23060
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
WENGER HOLLY H Vice President 5600 COX ROAD, GLEN ALLEN, VA, 23060
EVANS G. W Director 5600 COX ROAD, GLEN ALLEN, VA, 23060
- Agent -
SAYLORS PAMELA K President 5600 COX ROAD, GLEN ALLEN, VA, 23060
SAYLORS PAMELA K Director 5600 COX ROAD, GLEN ALLEN, VA, 23060
EVANS G. WILLIAM Director 5600 COX ROAD, GLEN ALLEN, VA, 23060
RAMOS RONALD B Vice President 5600 COX ROAD, GLEN ALLEN, VA, 23060
CONNOR STEPHEN K Director 5600 COX ROAD, GLEN ALLEN, VA, 23060

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-02-04 LANDAMERICA 1031 EXCHANGE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 5600 COX ROAD, GLEN ALLEN, VA 23060 -
CHANGE OF MAILING ADDRESS 2007-04-26 5600 COX ROAD, GLEN ALLEN, VA 23060 -
NAME CHANGE AMENDMENT 1998-09-10 LANDAMERICA EXCHANGE COMPANY -

Documents

Name Date
Reg. Agent Resignation 2010-04-26
ANNUAL REPORT 2008-04-18
Name Change 2008-02-04
Reg. Agent Change 2007-05-14
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State