Search icon

LANDMARK FINE HOMES INC - Florida Company Profile

Company Details

Entity Name: LANDMARK FINE HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMARK FINE 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: 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: 30 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000038800
FEI/EIN Number 46-3842520

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

Address: 2367 centerville road, tallahassee, FL, 32308, US
Mail Address: P O Box 12213, tallahassee, FL, 32317, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLEY JOSEPH AIII Director 48 KIMBERLY LANE, CRAWFORDVILLE, FL, 32327
CULLEY JOSEPH AIII Agent 48 KIMBERLY LANE, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030253 GULF COAST BEACH HOMES ACTIVE 2020-03-10 2025-12-31 - P.O.BOX 12213, TALLAHASSEE, FL, 32317
G17000006768 FOREVER GREEN HOMES EXPIRED 2017-01-19 2022-12-31 - PO BOX 12213, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2367 centerville road, 3rd floor - CCREC, tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2016-04-25 2367 centerville road, 3rd floor - CCREC, tallahassee, FL 32308 -
AMENDMENT 2015-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000424176 ACTIVE 1000000962709 LEON 2023-08-24 2043-08-30 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J23000424168 ACTIVE 1000000962708 LEON 2023-08-24 2033-08-30 $ 991.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J22000548646 ACTIVE 2021-CA-147 CIR CT 2ND JUD WAKULLA CTY FL 2022-11-07 2027-12-12 $344,571.49 ALEXANDER GRAFFEO AND DIANNE GRAFFEO, 131 TURKEY RUN ROAD, CRAWFORDVILLE, FL 32327

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
Amendment 2016-05-23
ANNUAL REPORT 2016-04-25
Amendment 2015-06-11
Domestic Profit 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State