Search icon

LANDI ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LANDI ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDI ENVIRONMENTAL SERVICES, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000091365
FEI/EIN Number 271242854

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

Address: 4215 N. KENANSVILLE ROAD, KENANSVILLE, FL, 34939, US
Mail Address: 8731 NE 48TH STREET, OKEECHOBEE, FL, 34972, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRTON SAMANTHA President 8731 N E 48TH ST, OKEECHOBEE, FL, 34972
KIRTON SAMANTHA Director 8731 N E 48TH ST, OKEECHOBEE, FL, 34972
KIRTON COREY Vice President 8731 N E 48TH ST, OKEECHOBEE, FL, 34972
KIRTON COREY Treasurer 8731 N E 48TH ST, OKEECHOBEE, FL, 34972
KIRTON COREY Agent 4215 KENANSVILLE ROAD, KENANSVILLE, FL, 34939

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-05 4215 KENANSVILLE ROAD, KENANSVILLE, FL 34939 -
REINSTATEMENT 2011-12-05 - -
REGISTERED AGENT NAME CHANGED 2011-12-05 KIRTON, COREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-12 - -
CHANGE OF MAILING ADDRESS 2010-11-12 4215 N. KENANSVILLE ROAD, KENANSVILLE, FL 34939 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-12-05
REINSTATEMENT 2010-11-12
Domestic Profit 2009-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State