Search icon

LANDMASTERS IRRIGATION INC - Florida Company Profile

Company Details

Entity Name: LANDMASTERS IRRIGATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMASTERS IRRIGATION 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000112952
FEI/EIN Number 593388243

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

Address: 3222 Halblum Ave, Palm Bay, FL, 32909, US
Mail Address: P O Box 102, GRANT, FL, 32949, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS NANCY K President P O Box 102, GRANT, FL, 32949
HARRIS FRANK R Vice President P O Box 102, GRANT, FL, 32949
HARRIS NANCY K Agent 3222 Halblum Ave, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 3222 Halblum Ave, Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 3222 Halblum Ave, Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2014-01-11 3222 Halblum Ave, Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2006-03-15 HARRIS, NANCY K -

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State