Search icon

FIRST LANDMARK REALTY, INC. - Florida Company Profile

Company Details

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

FIRST 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: 25 May 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M82615
FEI/EIN Number 650057726

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

Address: 721 NW SUNSET DRIVE, STUART, FL, 34994
Mail Address: 721 NW SUNSET DRIVE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOBBE, FRANK President 721 NW SUNSET DRIVE, STUART, FL, 34994
GIACOBBE, FRANK J. Agent 721 NW SUNSET DRIVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-01-21 721 NW SUNSET DRIVE, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1995-12-04 721 NW SUNSET DRIVE, STUART, FL 34994 -
REINSTATEMENT 1995-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1993-08-11 721 NW SUNSET DRIVE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1988-07-11 GIACOBBE, FRANK J. -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State