Search icon

LANDS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LANDS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDS OF AMERICA, 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 08 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2011 (14 years ago)
Document Number: P05000005133
FEI/EIN Number 050614845

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

Address: 4800 N. FEDERAL HIGHWAY, STE. 200E, BOCA RATON, FL, 33431
Mail Address: 4800 N. FEDERAL HIGHWAY, STE. 200E, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINANCIAL LENDING SERVICES LLC. Vice President -
MARKATIA MOHAMMED President 21712 CARTAGENA DRIVE, BOCA RATON, FL, 33428
MARKIATA NILOFER Agent 21712 CARTAGENA DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 4800 N. FEDERAL HIGHWAY, STE. 200E, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2010-03-19 MARKIATA, NILOFER -
CHANGE OF MAILING ADDRESS 2010-03-19 4800 N. FEDERAL HIGHWAY, STE. 200E, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2009-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 21712 CARTAGENA DRIVE, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-02-24 - -
AMENDMENT 2005-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000074764 TERMINATED 1000000052841 21827 00995 2007-06-12 2029-01-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000314368 TERMINATED 1000000052841 21827 00995 2007-06-12 2029-01-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-08
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2010-02-12
CORAPREIWP 2009-03-27
ANNUAL REPORT 2006-04-06
Amendment 2006-02-24
Amendment 2005-11-10
Domestic Profit 2005-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State