Search icon

JOSEPHS LANDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPHS LANDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPHS LANDING, 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000013841
FEI/EIN Number 650646521

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

Address: 5900 NW 24TH WAY, FT LAUDERDALE, FL, 33309, US
Mail Address: 5447 NW 42 AVE, BOCA RATON, FL, 33496
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY WILLIAM J President 5900 NW 24TH WAY, FORT LAUDERDALE, FL, 33309
REILLY WILLIAM J Director 5900 NW 24TH WAY, FORT LAUDERDALE, FL, 33309
REILLY WILLIAM J Agent 5447 NW 42 AVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 5900 NW 24TH WAY, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2000-05-15 5900 NW 24TH WAY, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2000-05-15 REILLY, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 5447 NW 42 AVE, BOCA RATON, FL 33496 -
REINSTATEMENT 1998-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000138807 ACTIVE 1000000015870 40292 208 2005-08-15 2025-09-14 $ 97,829.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000054071 TERMINATED 1000000015917 40292 209 2005-08-15 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000294206 ACTIVE 1000000015917 40292 209 2005-08-15 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J03000018020 LAPSED CO-CE-02-013631 BROWARD COUNTY COURT 2002-10-31 2008-01-16 $2460.00 JOSEPH J. KENNEDY, 1401 NE 17TH TERRACE, FT. LAUDERDALE, FL 33304
J02000310809 LAPSED 02-12177 SP 23 04 MIAMI-DADE COUNTY COURT 2002-07-17 2007-08-05 $4,069.68 HENRY LEE COMPANY, 3301 NW 125 STREET, MIAMI FL 33167
J02000244701 LAPSED 01021630070 33291 01149 2002-06-17 2022-06-21 $ 26,219.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
Off/Dir Resignation 2003-07-07
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-02-17
REINSTATEMENT 1998-06-19
DOCUMENTS PRIOR TO 1997 1996-02-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State