Search icon

E.A. LANDERS G.C., INC. - Florida Company Profile

Company Details

Entity Name: E.A. LANDERS G.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.A. LANDERS G.C., 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V64627
FEI/EIN Number 650362024

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

Address: 7850 NW 146 ST., SUITE 509, MIAMI LAKES, FL, 33016, US
Mail Address: 7850 NW 146 ST., SUITE 509, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDERS, EDWARD A. Agent 7850 NW 146TH ST, MIAMI, FL, 33016
LANDERS, EDWARD A. President 7850 NW 146TH ST #509, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 7850 NW 146 ST., SUITE 509, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-05-05 7850 NW 146 ST., SUITE 509, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 7850 NW 146TH ST, STE 509, MIAMI, FL 33016 -
REINSTATEMENT 1996-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State