Search icon

LANDMARK AWARDS, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK AWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMARK AWARDS, 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: 21 Dec 1994 (30 years ago)
Document Number: P94000092192
FEI/EIN Number 593293828

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

Address: 402 E. LEMON STREET, TARPON SPRINGS, FL, 34689, US
Mail Address: 402 E. LEMON STREET, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARANTONIS GREG Director 402 E. LEMON STREET, TARPON SPRINGS, FL, 34689
KARANTONIS GREG President 402 E. LEMON STREET, TARPON SPRINGS, FL, 34689
KARANTONIS GREG Secretary 402 E. LEMON STREET, TARPON SPRINGS, FL, 34689
KARANTONIS GREG Agent 402 E. LEMON STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 402 E. LEMON STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2021-04-22 402 E. LEMON STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 402 E. LEMON STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1996-03-12 KARANTONIS, GREG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000562161 TERMINATED 1000000675551 PINELLAS 2015-04-29 2025-05-11 $ 1,116.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000609890 TERMINATED 1000000615607 PINELLAS 2014-04-30 2024-05-09 $ 700.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12001046344 TERMINATED 1000000432511 PINELLAS 2012-12-13 2022-12-19 $ 754.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000679764 TERMINATED 1000000304924 PINELLAS 2012-10-11 2022-10-17 $ 1,202.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State