Search icon

LANDMARK CONSTRUCTION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMARK CONSTRUCTION ENTERPRISES, 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: 19 Jul 1999 (26 years ago)
Date of dissolution: 05 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: P99000065901
FEI/EIN Number 593586573

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

Address: 5690 STEWART ST, MILTON, FL, 32570
Mail Address: PO BOX 3696, MILTON, FL, 32572
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OREHOSKY JERRY R President 2755 Sugarberry Circle, MILTON, FL, 32570
OREHOSKY GLORIA C Vice President 2755 Sugarberry Circle, MILTON, FL, 32570
OREHOSKY JERRY Agent 5690 STEWART ST, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-05 - -
CHANGE OF MAILING ADDRESS 2010-02-23 5690 STEWART ST, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-04 5690 STEWART ST, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 5690 STEWART ST, MILTON, FL 32570 -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State