Search icon

818 LANDHOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: 818 LANDHOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

818 LANDHOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2000 (25 years ago)
Document Number: P94000002011
FEI/EIN Number 593225885

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

Address: 818 W. PLATT ST., TAMPA, FL, 33606, US
Mail Address: 1104 ISLAMORADA LN, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMERS YARNELL MARIA C President 1104 ISLAMORADA LANE, TAMPA, FL, 33606
Lamers Yarnell Maria C Agent 1104 ISLAMORADA LN, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 818 W. PLATT ST., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1104 ISLAMORADA LN, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Lamers Yarnell, Maria Cristina -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 818 W. PLATT ST., TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2000-02-09 818 LANDHOLDINGS, INC. -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State