Search icon

LANDCOM HOSPITALITY, INC.

Company Details

Entity Name: LANDCOM HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1989 (36 years ago)
Date of dissolution: 28 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2000 (25 years ago)
Document Number: L06787
FEI/EIN Number 59-2964505
Address: 4314 PABLO OAKS COURT, JACKSONVILLE, FL 32224
Mail Address: 4314 PABLO OAKS COURT, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOOMEY, MARY A. Agent 4314 PABLO OAKS COURT, ***************************************, JACKSONVILLE, FL 32224

Secretary

Name Role Address
TOOMEY, MARY A. Secretary 4314 PABLO OAKS CT., JACKSONVILLE, FL

Treasurer

Name Role Address
TOOMEY, MARY A. Treasurer 4314 PABLO OAKS CT., JACKSONVILLE, FL

President

Name Role Address
O'STEEN JR, KENNETH H President 4314 PABLO OAKS CT., JACKSONVILLE, FL

Director

Name Role Address
O'STEEN JR, KENNETH H Director 4314 PABLO OAKS CT., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 4314 PABLO OAKS COURT, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 1998-04-21 4314 PABLO OAKS COURT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-21 4314 PABLO OAKS COURT, ***************************************, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 1995-02-13 TOOMEY, MARY A. No data
REINSTATEMENT 1991-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
Voluntary Dissolution 2000-02-28
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State