Search icon

3-POINT LANDINGS, INC

Company Details

Entity Name: 3-POINT LANDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P08000051525
FEI/EIN Number 26-2539594
Address: 13900 CR 455, #107-322, CLERMONT, FL 34711
Mail Address: 13900 CR 455, #107-322, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SWAN, LAWRENCE Agent 709 CAPE CORAL PKWY. WEST, CAPE CORAL, FL 33914

President

Name Role Address
DUVALL III, JOHN M President 13900 CR 455, #107-322, CLERMONT, FL 34711

Director

Name Role Address
DUVALL III, JOHN M Director 13900 CR 455, #107-322, CLERMONT, FL 34711
DUVALL, TONNA J Director 13900 CR 455, #107-322, CLERMONT, FL 34711

Vice President

Name Role Address
DUVALL, TONNA J Vice President 13900 CR 455, #107-322, CLERMONT, FL 34711

Secretary

Name Role Address
DUVALL, TONNA J Secretary 13900 CR 455, #107-322, CLERMONT, FL 34711

Treasurer

Name Role Address
DUVALL, TONNA J Treasurer 13900 CR 455, #107-322, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 13900 CR 455, #107-322, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2009-04-20 13900 CR 455, #107-322, CLERMONT, FL 34711 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-20
Domestic Profit 2008-05-22

Date of last update: 25 Feb 2025

Sources: Florida Department of State