Detail by Officer/Registered Agent Name

Florida Profit Corporation

LAND 'N' SEA DISTRIBUTING, INC.

Filing Information
472973 59-1590612 04/08/1975 FL ACTIVE CORPORATE MERGER 03/30/2017 04/02/2017
Principal Address
3131 N. ANDREWS AVENUE EXTENSION
POMPANO BEACH, FL 33064

Changed: 04/24/2023
Mailing Address
Land 'N' Sea Corporation
1 N. Field Court
Lake Forest, IL 60045

Changed: 04/24/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORT PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 05/14/2021
Officer/Director Detail Name & Address

Title President

Conners, Michael Francis
3131 N. ANDREWS AVENUE EXTENSION
POMPANO BEACH, FL 33064

Title DIRECTOR

Dekker, Christopher Francis
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title Assistant Treasurer

Frey, Brian Rodney
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title Secretary

Wenz, Amy
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title Vice President and Treasurer

Hruz, Jessica
3131 N. ANDREWS AVENUE EXTENSION
POMPANO BEACH, FL 33064

Title Assistant Secretary

Foran, Julianne
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title DIRECTOR

Foran, Julianne
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
05/14/2021 -- Reg. Agent Change View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- Merger View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
12/13/2007 -- Merger View image in PDF format
12/12/2007 -- Merger View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- Merger View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
08/16/2005 -- Reg. Agent Change View image in PDF format
07/18/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
12/23/2003 -- Merger View image in PDF format
12/23/2003 -- Merger View image in PDF format
12/23/2003 -- Merger View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format