Search icon

LANDMARK CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

LANDMARK CUSTOM HOMES, 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: 18 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2007 (18 years ago)
Document Number: P05000100688
FEI/EIN Number 203165449

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

Address: 1640 SE 91st Place, Ocala, FL, 34480, US
Mail Address: 1640 SE 91st Place, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL MICHAEL B President 1640 SE 91st Place, Ocala, FL, 34480
HALL MICHAEL B Director 1640 SE 91st Place, Ocala, FL, 34480
HALL MICHAEL B Secretary 1640 SE 91st Place, Ocala, FL, 34480
HALL MICHAEL B Treasurer 1640 SE 91st Place, Ocala, FL, 34480
HALL MICHAEL B Agent 1640 SE 91st Place, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 1640 SE 91st Place, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-04-09 1640 SE 91st Place, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 1640 SE 91st Place, Ocala, FL 34480 -
AMENDMENT 2007-07-16 - -
REGISTERED AGENT NAME CHANGED 2007-07-16 HALL, MICHAEL B -
AMENDMENT 2005-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State