Search icon

LANMARK COMPUTER CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: LANMARK COMPUTER CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANMARK COMPUTER CONCEPTS, 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: 05 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000057399
FEI/EIN Number 593392414

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

Address: 29807 STATE ROAD 54, WESLEY CHAPEL, FL, 33543
Mail Address: 22011 Darley Pl, Land O Lakes, FL, 33549, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MARK P Agent 22011 Darley Pl, Land O Lakes, FL, 34639
Moravec-Evans Robin L President 22011 Darley Pl, Land O Lakes, FL, 34639
Moravec-Evans Robin L Vice President 22011 Darley Pl, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-20 29807 STATE ROAD 54, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 22011 Darley Pl, Land O Lakes, FL 34639 -
REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 29807 STATE ROAD 54, WESLEY CHAPEL, FL 33543 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000736788 TERMINATED 1000000305310 PASCO 2012-10-18 2022-10-25 $ 435.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000817418 ACTIVE 1000000181067 PASCO 2010-07-16 2030-08-04 $ 1,224.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000778800 TERMINATED 1000000180881 HILLSBOROU 2010-07-15 2020-07-21 $ 962.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-07-11
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State