Search icon

LAND COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

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

LAND COMPANY OF FLORIDA, 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 Mar 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L55869
FEI/EIN Number 592994319

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

Address: 1890 S 14TH ST, STE 200, FERNANDINA BEAHC, FL, 32034, US
Mail Address: 1890 S 14TH ST, STE 200, FERNANDINA BEHAC, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLAR H. ANTHONY Vice President 160 CLAIRMONT AVE, SUITE 150, DECATUR, GA
MCCULLAR H. ANTHONY Secretary 160 CLAIRMONT AVE, SUITE 150, DECATUR, GA
MCCULLAR H. ANTHONY Treasurer 160 CLAIRMONT AVE, SUITE 150, DECATUR, GA
WOOD MARSHALL E Agent 303 CENTRE ST, FERNANDINA BEHAC, FL, 32034
RUTLAND, ROBERT J. Director 160 CLAIRMONT AVE., SUITE 600, DECATUR, GA
RUTLAND, ROBERT J. President 160 CLAIRMONT AVE., SUITE 600, DECATUR, GA
BURGE, CHARLES W. Vice President 160 CLAIRMONT AVE, S600, DECATUR, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-27 1890 S 14TH ST, STE 200, FERNANDINA BEAHC, FL 32034 -
CHANGE OF MAILING ADDRESS 1995-06-27 1890 S 14TH ST, STE 200, FERNANDINA BEAHC, FL 32034 -
REGISTERED AGENT NAME CHANGED 1995-06-27 WOOD, MARSHALL E -
REGISTERED AGENT ADDRESS CHANGED 1995-06-27 303 CENTRE ST, STE 200, FERNANDINA BEHAC, FL 32034 -

Documents

Name Date
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State