Entity Name: | LANDMARK MORTGAGE LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LANDMARK MORTGAGE LENDING, 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: | 30 May 2006 (19 years ago) |
Document Number: | P06000075004 |
FEI/EIN Number |
204964865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 N Parsons Ave Suite B, Brandon, FL, 33510, US |
Mail Address: | 911 N Parsons Ave Suite B, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goff Rebecca J | Vice President | 911 N Parsons Ave Suite B, Brandon, FL, 33510 |
GOFF HAROLD G | Agent | 911 N Parsons Ave Suite B, Brandon, FL, 33510 |
Goff Harold G | President | 911 N Parsons Ave Suite B, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 911 N Parsons Ave Suite B, Brandon, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 911 N Parsons Ave Suite B, Brandon, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 911 N Parsons Ave Suite B, Brandon, FL 33510 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State