Search icon

LAND SCIENCE, INC.

Company Details

Entity Name: LAND SCIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2014 (10 years ago)
Document Number: P98000042049
FEI/EIN Number 650834118
Address: 12570 NE 7th Ave, North Miami, FL, 33161, US
Mail Address: 12570 NE 7th Ave, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUDICKE ROBERT E Agent 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
DOKKEN CURTIS Vice President 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161

President

Name Role Address
LUDICKE ROBERT EPRESIDE President 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161

Owner

Name Role Address
LUDICKE ROBERT EPRESIDE Owner 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161

Chief Financial Officer

Name Role Address
LUDICKE ALLISON JCFO Chief Financial Officer 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 12570 NE 7th Ave, North Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2021-04-22 12570 NE 7th Ave, North Miami, FL 33161 No data
REINSTATEMENT 2014-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 12570 NE 7TH AVE, NORTH MIAMI, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580095 LAPSED 2012-CA-4818 DUVAL COUNTY CIRCUIT COURT 2012-08-21 2017-09-06 $94,120.44 ADVANCED ENVIRONMENTAL LABORATORIES, INC., 6601 SOUTHPOINT PARKWAY, JACKSONVILLE, FL 33316

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State