Search icon

LAND DEVELOPMENT AND CONSTRUCTION MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: LAND DEVELOPMENT AND CONSTRUCTION MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND DEVELOPMENT AND CONSTRUCTION MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000030344
FEI/EIN Number 030538908

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

Address: 1050 LIZA STREET, SAINT CLOUD, FL, 34771
Mail Address: PO BOX 702339, SAINT CLOUD, FL, 34770-2339
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLINSKY TRIPP President 1050 LIZA STREET, SAINT CLOUD, FL, 34771
BERLINSKY TRIPP Agent 1050 LIZA STREET, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 1050 LIZA STREET, SAINT CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000814407 TERMINATED 1000000176492 OSCEOLA 2010-06-18 2020-08-04 $ 1,264.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-10-24
REINSTATEMENT 2007-09-17
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-03-21
Domestic Profit 2004-02-12

Date of last update: 02 Jun 2025

Sources: Florida Department of State