Entity Name: | LAND RECLAMATION,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAND RECLAMATION,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: | 25 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2005 (19 years ago) |
Document Number: | P02000080724 |
FEI/EIN Number |
261459895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3239 Dellwood Avenue, Jacksonville, FL, 32205, US |
Mail Address: | 3239 Dellwood Avenue, Jacksonville, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NISTRA JESSICA | President | 3239 Dellwood Avenue, Jacksonville, FL, 32205 |
SHERAR SYDNEY R | Vice President | 2300 W. County Road 38 E, Fort Collins, CO, 80526 |
Nistra Jessica | Agent | 3239 Dellwood Avenue, Jacksonville, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Nistra, Jessica | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 3239 Dellwood Avenue, Jacksonville, FL 32205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 3239 Dellwood Avenue, Jacksonville, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 3239 Dellwood Avenue, Jacksonville, FL 32205 | - |
REINSTATEMENT | 2005-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRAIG Z. SHERAR, CRAIG Z. SHERAR, P.A., KARNAK CORP., LAND RECLAMATION, INC., MANICORE INDUSTRIES, INC., OSIRIS HOLDINGS, INC., SOGGY BOTTOM LAND CO., AND SYDNEY'S FOREST, INC. VS JESSICA R. SHERAR | 5D2019-3509 | 2019-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Karnak Corp. |
Role | Appellant |
Status | Active |
Name | SYDNEY'S FOREST, INC. |
Role | Appellant |
Status | Active |
Name | LAND RECLAMATION,INC. |
Role | Appellant |
Status | Active |
Name | Soggy Bottom Land Co. |
Role | Appellant |
Status | Active |
Name | CRAIG Z. SHERAR, P.A. |
Role | Appellant |
Status | Active |
Name | MANICORE INDUSTRIES, INC. |
Role | Appellant |
Status | Active |
Name | OSIRIS HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Name | Craig Z. Sherar |
Role | Appellant |
Status | Active |
Representations | Michael P. Hines, William S. Graessle, Jonathan W. Graessle |
Name | Jessica R. Sherar |
Role | Appellee |
Status | Active |
Representations | Andrew T. Morgan, Patrick T. Canan, Daniel K. Hilbert, Julie K. Kurtz, John E. Westfield |
Name | Hon. Christopher S. Ferebee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Attorney Fees-Dissolution Proceeding |
Docket Date | 2020-10-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-04-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 4/20 |
Docket Date | 2020-04-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-03-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 4/13 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-03-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Jessica R. Sherar |
Docket Date | 2020-03-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Jessica R. Sherar |
Docket Date | 2020-02-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jessica R. Sherar |
Docket Date | 2019-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/3 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NOTICE OF AGREED EOT |
Docket Date | 2020-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/10 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/23 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2019-11-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2019-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/22/19 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State