Entity Name: | LANDMARK CONTRACT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Jun 1989 (36 years ago) |
Branch of: | LANDMARK CONTRACT MANAGEMENT, INC., MINNESOTA (Company Number e796edfc-a2d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 29 Jan 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2001 (24 years ago) |
Document Number: | P24726 |
FEI/EIN Number |
411588629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16020 SWINGLEY RIDGE RD, STE 200, CHESTERFIELD, MO, 63017-6030, US |
Mail Address: | 16020 SWINGLEY RIDGE RD, STE 200, CHESTERFIELD, MO, 63017-6030, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
HORNBURG, BRADLEY H. | Chief Executive Officer | 12702 ROBYN RD, SAINT LOUIS, MO, 63127 |
HORNBURG, BRADLEY H. | Treasurer | 12702 ROBYN RD, SAINT LOUIS, MO, 63127 |
STRILER RICHARD L | President | 511 DOUGHERTY MILL LANE, SAINT LOUIS, MO, 63021 |
BACH RANDEE D | Vice President | 191 SUNNYWOOD CT, ST LOUIS, MO, 63146 |
MCGINNIS DIANE E | Secretary | 5 PITTSFIELD COURT, CHESTERFIELD, MO, 63017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-09 | 16020 SWINGLEY RIDGE RD, STE 200, CHESTERFIELD, MO 63017-6030 | - |
CHANGE OF MAILING ADDRESS | 1999-03-09 | 16020 SWINGLEY RIDGE RD, STE 200, CHESTERFIELD, MO 63017-6030 | - |
Name | Date |
---|---|
Withdrawal | 2001-01-29 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-03-09 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-04-17 |
ANNUAL REPORT | 1995-06-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State