Search icon

LANDFALL GRAPHICS, INC.

Company Details

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

Agent

Name Role Address
DRISCOLL WENDY O Agent 31 Becky lane, BONITA SPRINGS, FL, 34135

Director

Name Role Address
DRISCOLL WENDY Director 13750 Center St., Carmel Valley, CA, 93924

President

Name Role Address
DRISCOLL WENDY President 13750 Center St., Carmel Valley, CA, 93924

Secretary

Name Role Address
DRISCOLL WENDY Secretary 13750 Center St., Carmel Valley, CA, 93924

Treasurer

Name Role Address
DRISCOLL WENDY Treasurer 13750 Center St., Carmel Valley, CA, 93924

Events

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

Documents

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