Search icon

LAND PLUS, INC. - Florida Company Profile

Company Details

Entity Name: LAND PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND PLUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1991 (33 years ago)
Document Number: H43553
FEI/EIN Number 592608679

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

Mail Address: P O BOX 135, WINDERMERE, FL, 34786
Address: 16301 Davenport Road, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARR THOMAS J President P.O. BOX 135, WINDERMERE, FL, 34786
KARR THOMAS J Vice President P.O. BOX 135, WINDERMERE, FL, 34786
KARR THOMAS J Treasurer P.O. BOX 135, WINDERMERE, FL, 34786
KARR TAMI G Secretary P.O. BOX 135, WINDERMERE, FL, 34786
KARR, THOMAS J. JR. Agent 12607 W Lake Butler Blvd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 16301 Davenport Road, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 12607 W Lake Butler Blvd, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2010-01-12 16301 Davenport Road, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 1992-10-09 KARR, THOMAS J. JR. -
REINSTATEMENT 1991-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State