Entity Name: | LANDFALL GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P02000007683 |
FEI/EIN Number | 800028686 |
Address: | 31 Becky Lane, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 1370 Center St., Carmel Valley, CA, 93924, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRISCOLL WENDY O | Agent | 31 Becky lane, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
DRISCOLL WENDY | Director | 13750 Center St., Carmel Valley, CA, 93924 |
Name | Role | Address |
---|---|---|
DRISCOLL WENDY | President | 13750 Center St., Carmel Valley, CA, 93924 |
Name | Role | Address |
---|---|---|
DRISCOLL WENDY | Secretary | 13750 Center St., Carmel Valley, CA, 93924 |
Name | Role | Address |
---|---|---|
DRISCOLL WENDY | Treasurer | 13750 Center St., Carmel Valley, CA, 93924 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 31 Becky Lane, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 31 Becky Lane, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 31 Becky lane, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-10 | DRISCOLL, WENDY OWNER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State