Search icon

C + D LAND HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: C + D LAND HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C + D LAND HOLDINGS, 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: 19 Dec 2000 (24 years ago)
Date of dissolution: 26 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: P00000115715
FEI/EIN Number 593694307

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

Address: 4100 LEGENDARY DRIVE, 220, DESTIN, FL, 32541
Mail Address: 4100 LEGENDARY DRIVE, 220, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY JOSEPH P Director 4100 LEGENDARY DRIVE, STE 220, DESTIN, FL, 32541
DOUGHERTY JOSEPH P Agent 4100 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 4100 LEGENDARY DRIVE, 220, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2011-03-07 4100 LEGENDARY DRIVE, 220, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2011-03-07 DOUGHERTY, JOSEPH P -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 4100 LEGENDARY DRIVE, 220, DESTIN, FL 32541 -

Documents

Name Date
Voluntary Dissolution 2011-05-26
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State