Search icon

FLORIDA LANDMARK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LANDMARK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LANDMARK REALTY, 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: 07 Feb 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: H41733
FEI/EIN Number 592513011

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

Address: 343 NE 1ST AVE., OCALA, FL, 34470, US
Mail Address: 1824 SE 7TH ST., OCALA, FL, 34471, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, GORDON PEEK President 1824 SE 7TH ST, OCALA, FL, 34471
SMITH, GORDON PEEK Director 1824 SE 7TH ST, OCALA, FL, 34471
SMITH, GORDON PEEK Agent 1824 SE 7TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 343 NE 1ST AVE., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1997-04-15 343 NE 1ST AVE., OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 1824 SE 7TH ST, OCALA, FL 34471 -
REINSTATEMENT 1990-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1985-04-24 SMITH, GORDON PEEK -

Documents

Name Date
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State