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