Search icon

POST LANDING EXXON CORPORATION - Florida Company Profile

Company Details

Entity Name: POST LANDING EXXON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POST LANDING EXXON CORPORATION 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: 18 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000098971
FEI/EIN Number 593479661

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

Address: 4123 CALLAWAY DRIVE, NICEVILLE, FL, 32578
Mail Address: P.O. BOX 455, DESTIN, FL, 32540
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LYNDA C Director 4123 CALLAWAY DRIVE, NICEVILLE, FL, 32578
ANDERSON LYNDA C Agent 4123 CALLAWAY DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 4123 CALLAWAY DRIVE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 4123 CALLAWAY DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2003-05-01 4123 CALLAWAY DRIVE, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000435512 LAPSED 1000000473657 SANTA ROSA 2013-02-06 2023-02-13 $ 533.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000147481 ACTIVE 1000000253971 SANTA ROSA 2012-02-27 2032-03-01 $ 20,957.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000142623 TERMINATED 1000000253100 SANTA ROSA 2012-02-23 2022-03-01 $ 351.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State