Search icon

SOUTHERN LANDMARKS, INC. OF WALTON COUNTY - Florida Company Profile

Company Details

Entity Name: SOUTHERN LANDMARKS, INC. OF WALTON COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN LANDMARKS, INC. OF WALTON COUNTY 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: 26 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000080417
FEI/EIN Number 593408666

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

Address: 8502 LYDIA LANE, PANAMA CITY BEACH, FL, 32408
Mail Address: 8502 LYDIA LANE, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUX T. NICOL President 8502 LYDIA LANE, PANAMA CITY BCH, FL, 32408
LUX T. NICOL Vice President 8502 LYDIA LANE, PANAMA CITY BCH, FL, 32408
LUX T. NICOL Agent 8502 LYDIA LANE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2010-11-01 - -
REINSTATEMENT 2010-10-30 - -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 8502 LYDIA LANE, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2006-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 8502 LYDIA LANE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2006-10-03 8502 LYDIA LANE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2006-10-03 LUX, T. NICOL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002129525 LAPSED 2007 CA 13520 NC SARASOTA COUNTY- CIRCUIT 2009-06-22 2014-09-03 $93576.19 FLORIDA WORKERS COMPENSATION JOINT UNDERWRITING ASSOCIA, P.O> BOX 48957, SARASOTA, FL 34230-5957

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-10-30
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-26
REINSTATEMENT 2006-10-03
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308430180 0419700 2005-03-29 LYDIA LANDING, PANAMA CITY BEACH, FL, 32408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-08
Emphasis L: FALL
Case Closed 2005-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-04-18
Abatement Due Date 2005-04-21
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State