Search icon

LANDRY'S INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LANDRY'S INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDRY'S INSPECTION SERVICES, 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: 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: 22 Jan 1999 (26 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P99000007763
FEI/EIN Number 593554902

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

Address: 9510 PIACERE WAY, NAPLES, FL, 34113
Mail Address: 9510 PIACERE WAY, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRY MICHAEL A Director 9510 PIACERE WAY, NAPLES, FL, 34113
LANDRY ELIZABETH A Director 9510 PIACERE WAY, NAPLES, FL, 34113
LANDRY MICHAEL A Agent 9510 PIACERE WAY, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
REINSTATEMENT 2014-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 9510 PIACERE WAY, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2014-09-30 9510 PIACERE WAY, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 9510 PIACERE WAY, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State