Search icon

LAND RESTORATION, INC. - Florida Company Profile

Company Details

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

LAND RESTORATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 1997 (28 years ago)
Document Number: P97000041077
FEI/EIN Number 650751240

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

Address: 6008 BIRCH DRIVE, FORT PIERCE, FL, 34982-7544
Mail Address: 6008 BIRCH DRIVE, FORT PIERCE, FL, 34982-7544
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHALL HELMUT P Secretary 6008 BIRCH DRIVE, FORT PIERCE, FL, 349827544
SCHALL HELMUT P Vice President 6008 BIRCH DRIVE, FORT PIERCE, FL, 349827544
SCHALL HELMUT P Treasurer 6008 BIRCH DRIVE, FORT PIERCE, FL, 349827544
SCHALL HELMUT P Agent 6008 BIRCH DRIVE, FORT PIERCE, FL, 349827544
SCHALL HELMUT P President 6008 BIRCH DRIVE, FORT PIERCE, FL, 349827544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-07-09 6008 BIRCH DRIVE, FORT PIERCE, FL 34982-7544 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 6008 BIRCH DRIVE, FORT PIERCE, FL 34982-7544 -
CHANGE OF MAILING ADDRESS 2001-01-25 6008 BIRCH DRIVE, FORT PIERCE, FL 34982-7544 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State