Search icon

LANDSPORT CORPORATION

Company Details

Entity Name: LANDSPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2000 (25 years ago)
Date of dissolution: 10 Oct 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Oct 2008 (16 years ago)
Document Number: P00000002962
FEI/EIN Number 593623977
Address: 14286-19 BEACH BLVD, #340, JACKSONVILLE BEACH, FL, 32250
Mail Address: 4745 SUTTON PARK CT, #103, JACKSONVILLE, FL, 32224
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

President

Name Role Address
ADAMS MATTHEW President 14286-19 BEACH BLVD. #340, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
ADAMS MATTHEW Director 14286-19 BEACH BLVD. #340, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 14286-19 BEACH BLVD, #340, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2006-04-24 14286-19 BEACH BLVD, #340, JACKSONVILLE BEACH, FL 32250 No data
CANCEL ADM DISS/REV 2005-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000244039 LAPSED 16-2008-CA-008091 DUVAL COUNTY CIRCUIT COURT 2008-07-24 2013-07-29 $270900.00 KEVIN JAKOPIN, 122 MARGARET STREET, NEPTUNE BEACH, FLORIDA 32266

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-10-10
Reg. Agent Resignation 2008-06-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-05-04
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State