Search icon

FALSTAD PROPERTY MANAGEMENT AND LAND HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: FALSTAD PROPERTY MANAGEMENT AND LAND HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALSTAD PROPERTY MANAGEMENT AND LAND HOLDING CORP. 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P00000025466
FEI/EIN Number 571094159

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

Address: 2932 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 117 STEEPLECHASE RD, LEXINGTON, SC, 29072
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALSTAD DEBORAH L Secretary 117 STEEPECHASE RD, LEXINGTON, SC, 29072
WELLS JERRY B Agent 511 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
FALSTAD TODD A President 117 STEEPLECHASE RD, LEXINGTON, SC, 29072

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 2932 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 511 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State