Search icon

LAND IMAGES, INC. - Florida Company Profile

Company Details

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

LAND IMAGES, 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: 09 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: P97000103728
FEI/EIN Number 593510813

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

Address: 12046 E HIGHWAY 25, OCKLAWAHA, FL, 32179, US
Mail Address: PO BOX 5056, OCALA, FL, 34478, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKAY CINDY C President 12046 E HIGHWAY 25, OCKLAWAHA, FL, 32179
MACKAY CINDY C Secretary 12046 E HIGHWAY 25, OCKLAWAHA, FL, 32179
MACKAY CINDY C Treasurer 12046 E HIGHWAY 25, OCKLAWAHA, FL, 32179
MACKAY CINDY C Director 12046 E HIGHWAY 25, OCKLAWAHA, FL, 32179
MACKAY CINDY C Agent 12046 E HIGHWAY 25, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 12046 E HIGHWAY 25, OCKLAWAHA, FL 32179 -
CHANGE OF MAILING ADDRESS 2019-04-19 12046 E HIGHWAY 25, OCKLAWAHA, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 12046 E HIGHWAY 25, OCKLAWAHA, FL 32179 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State