Search icon

LANDMARK REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMARK REMODELING, 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: 02 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P03000062349
FEI/EIN Number 753118188

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2121 corporate square blvd, JACKSONVILLE, FL, 32216, US
Address: 3113 SCENIC OAKS DR, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENCHUK ALEKSANDER President 3113 SCENIC OAKS DRIVE, JACKSONVILLE, FL, 32226
SENCHUK ALEKSANDER Agent 3113 SCENIC OAKS DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-28 3113 SCENIC OAKS DR, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2018-10-08 SENCHUK, ALEKSANDER -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000744957 LAPSED 15-144-D1 LEON 2016-09-23 2021-11-30 $17,553.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000277141 TERMINATED 1000000658740 DUVAL 2015-02-12 2025-02-18 $ 1,124.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000664697 LAPSED 13-163-D1-OPA LEON 2014-04-03 2019-06-02 $20,543.36 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000623440 TERMINATED 1000000380521 DUVAL 2012-09-13 2022-09-26 $ 3,222.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000593423 TERMINATED 1000000172427 DUVAL 2010-05-11 2030-05-19 $ 3,491.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-06-21
AMENDED ANNUAL REPORT 2016-11-07
ANNUAL REPORT 2016-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State