Search icon

LANDMARK INDUSTRIES, INC.

Company Details

Entity Name: LANDMARK INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000025663
FEI/EIN Number 651176569
Address: 116 River Chase, Hendersonville, TN, 37075, US
Mail Address: 116 River Chase, Hendersonville, TN, 37075, US
Place of Formation: FLORIDA

Agent

Name Role Address
MAGNANT MICHAEL F Agent 849 Ardmore Rd, West Palm Beach, FL, 33401

President

Name Role Address
Magnant Michael F President 849 Ardmore Rd, West Palm Beach, FL, 33401

Treasurer

Name Role Address
Magnant Michael F Treasurer 849 Ardmore Rd, West Palm Beach, FL, 33401

Director

Name Role Address
Magnant Michael F Director 849 Ardmore Rd, West Palm Beach, FL, 33401
Magnant Michael Director 116 River Chase, Hendersonville, TN, 37075

Vice President

Name Role Address
Magnant Michael Vice President 116 River Chase, Hendersonville, TN, 37075
Magnant Reese M Vice President 849 Ardmore Rd, West Palm Beach, FL

Secretary

Name Role Address
Magnant Michael Secretary 116 River Chase, Hendersonville, TN, 37075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002251 PALM BEACH EPOXY ACTIVE 2021-01-06 2026-12-31 No data 849 ARDMORE RD, WEST PALM BEACH, FL, 33401
G11000033693 MYITPERSON EXPIRED 2011-04-05 2016-12-31 No data 4006 WATER PARK CT, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 116 River Chase, Hendersonville, TN 37075 No data
CHANGE OF MAILING ADDRESS 2019-02-28 116 River Chase, Hendersonville, TN 37075 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 849 Ardmore Rd, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2004-02-16 MAGNANT, MICHAEL F No data
AMENDMENT 2003-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State