Entity Name: | LAND PLANNING ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAND PLANNING ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2001 (23 years ago) |
Document Number: | P01000120013 |
FEI/EIN Number |
300043156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11810 SUMMER MEADOW DRIVE, BRADENTON, FL, 34202 |
Mail Address: | PO BOX 20115, BRADENTON, FL, 34204-0115 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMITT ROBERT M | President | 11810 SUMMER MEADOW DR., BRADENTON, FL, 34202 |
SCHMITT ROBERT M | Secretary | 11810 SUMMER MEADOW DR., BRADENTON, FL, 34202 |
SCHMITT ROBERT M | Treasurer | 11810 SUMMER MEADOW DR., BRADENTON, FL, 34202 |
THOMPSON SHEPHEN W | Agent | 1401 8th Avenue West, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 1401 8th Avenue West, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2010-04-11 | 11810 SUMMER MEADOW DRIVE, BRADENTON, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-23 | 11810 SUMMER MEADOW DRIVE, BRADENTON, FL 34202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State