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 |
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 |
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 | - | - |
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