Search icon

LAND OF WAKULLA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAND OF WAKULLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1988 (37 years ago)
Document Number: M74990
FEI/EIN Number 592885495
Address: 2307 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327, US
Mail Address: 2307 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
City: Crawfordville
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAND DARELL W President 2307 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327
LAND DARELL W Director 2307 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327
Land Benjamen J Vice President 75 River Terrace, Sopchoppy, FL, 32358
LAND DARELL W Agent 90 NEWTON RD, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015965 SHEDS & CARPORTS OF NORTH FLORIDA ACTIVE 2020-02-04 2030-12-31 - 25 AARON STRICKLAND RD, CRAWFORDVILLE, FL, 32327
G18000101870 SUPERIOR WINDOW TINTING ACTIVE 2018-09-14 2028-12-31 - 2307 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327
G17000045416 SPLASH & DASH CAR WASH & WINDOW TINTING EXPIRED 2017-04-25 2022-12-31 - 2307 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327
G16000043275 TRUE MOTORCAR COLLECTION EXPIRED 2016-04-28 2021-12-31 - PO BOX 1137, CRAWFORDVILLE, FL, 32326
G10000076194 TRUE MOTORCAR COLLECTION EXPIRED 2010-08-18 2015-12-31 - PO BOX 1137, CRAWFORDVILLE, FL, 32326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-08 LAND, DARELL W -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 2307 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2008-01-28 2307 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 90 NEWTON RD, CRAWFORDVILLE, FL 32327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000818776 TERMINATED 1000000401406 WAKULLA 2012-10-24 2032-10-31 $ 10,851.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
36200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
36200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$36,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,580.84
Servicing Lender:
Prime Meridian Bank
Use of Proceeds:
Payroll: $36,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State