Search icon

LANDES & SONS CONSTRUCTION INC

Company Details

Entity Name: LANDES & SONS CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2016 (9 years ago)
Document Number: P16000042861
FEI/EIN Number 38-4006781
Address: 431 S Sparkman Ave, Orange city, FL, 32763, US
Mail Address: 431 S Sparkman Ave, Orange city, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LANDEROS DIEGA Agent 431 S Sparkman Ave, Orange City, FL, FL, 32763

President

Name Role Address
LANDEROS HUGO President 431 S Sparkman Ave, Orange city, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 431 S Sparkman Ave, Orange City, FL, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 431 S Sparkman Ave, Orange city, FL 32763 No data
CHANGE OF MAILING ADDRESS 2021-02-23 431 S Sparkman Ave, Orange city, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2018-04-28 LANDEROS, DIEGA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031215 TERMINATED 1000000873084 VOLUSIA 2021-01-11 2031-01-27 $ 985.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000545549 TERMINATED 1000000835266 VOLUSIA 2019-08-05 2029-08-14 $ 853.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State