Search icon

SUSTAINABLE LAND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUSTAINABLE LAND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSTAINABLE LAND MANAGEMENT, 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: 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 Mar 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000020515
FEI/EIN Number 650574381

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

Address: 219 N DIXIE HIGHWAY, LAKE WORTH, FL, 33460, US
Mail Address: 219 N DIXIE HIGHWAY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREET JOHN Director P.O. BOX 18404 N/A, WEST PALM BEACH, FL, 33416
MILLER J F Agent 219 N DIXIE HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 219 N DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2002-05-06 219 N DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 219 N DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 1998-05-06 MILLER, J F -

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-07-16
DOCUMENTS PRIOR TO 1997 1995-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State