Search icon

LAND SOLUTIONS, INC.

Company Details

Entity Name: LAND SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 1999 (26 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P99000049377
FEI/EIN Number 650925935
Address: 6810 International Center Blvd., FORT MYERS, FL, 33912, US
Mail Address: 6810 International Center Blvd., FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DENNY KRISTI L Agent 6810 International Center Blvd., FORT MYERS, FL, 33912

President

Name Role Address
THIBAUT RANDY E President 6810 International Center Blvd., FORT MYERS, FL, 33912

Vice Treasurer

Name Role Address
THIBAUT RANDY E Vice Treasurer 6810 International Center Blvd., FORT MYERS, FL, 33912

Director

Name Role Address
THIBAUT RANDY E Director 6810 International Center Blvd., FORT MYERS, FL, 33912

Treasurer

Name Role Address
DENNY KRISTI L Treasurer 6810 International Center Blvd., FORT MYERS, FL, 33912

Vice President

Name Role Address
Thibaut Justin E Vice President 6810 International Center Blvd., Ft Myers, FL, 33912

Secretary

Name Role Address
THIBAUT JUSTIN E Secretary 6810 INTERNATIONAL CENTER BLVD, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
MERGER 2019-03-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P19000008588. MERGER NUMBER 900000190759
AMENDMENT 2018-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 6810 International Center Blvd., FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2018-03-12 6810 International Center Blvd., FORT MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 6810 International Center Blvd., FORT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2011-04-20 DENNY, KRISTI L No data

Documents

Name Date
Amendment 2018-09-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2014-04-02
AMENDED ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State