Search icon

FLORIDA LANDMARK & ASSOCIATES, INC.

Company Details

Entity Name: FLORIDA LANDMARK & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2005 (19 years ago)
Document Number: P96000017199
FEI/EIN Number 593374688
Address: 841 PRUDENTIAL DR,, SUITE 1200, JACKSONVILLE, FL, 32207, US
Mail Address: 841 PRUDENTIAL DR,, SUITE 1200, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HATCHER GERALD A Agent 9500 TAYLOR FIELD RD, JACKSONVILLE, FL, 32222

President

Name Role Address
HATCHER GERALD A President 9500 TAYLOR FIELD RD, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 841 PRUDENTIAL DR,, SUITE 1200, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2018-12-10 841 PRUDENTIAL DR,, SUITE 1200, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 9500 TAYLOR FIELD RD, JACKSONVILLE, FL 32222 No data
AMENDMENT 2005-10-20 No data No data
NAME CHANGE AMENDMENT 1998-10-30 FLORIDA LANDMARK & ASSOCIATES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001956 TERMINATED 16-2005-SC-8500/DIV.F CTY CRT IN AND FOR DUVAL CTY 2006-02-01 2011-02-09 $4565.77 ACOUSTI ENGINEERING COMPANY OF FLORIDA, 6959 STUART AVE, JACKSONVILLE, FL 32254

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State