Search icon

CONDOR LANDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CONDOR LANDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR LANDINGS, 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P05000090929
FEI/EIN Number 203125624

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

Address: 419 E. ORANGE AVE., EUSTIS, FL, 32726, US
Mail Address: P.O. BOX 1766, EUSTIS, FL, 32727, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADSON JASON M President P. O. BOX 1766, EUSTIS, FL, 32727
RADSON REBECCA J Vice President P. O. BOX 1766, EUSTIS, FL, 32727
RADSON JASON M Agent 501 E. FIFTH AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
AMENDMENT 2014-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 419 E. ORANGE AVE., EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 501 E. FIFTH AVENUE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2006-04-19 RADSON, JASON M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16
Amendment 2014-10-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State