SMITH-WARDLAW, INC. - Florida Company Profile

Entity Name: | SMITH-WARDLAW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Feb 1962 (64 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2007 (18 years ago) |
Document Number: | 256109 |
FEI/EIN Number | 590981706 |
Address: | 2561 SW 3rd Avenue, Okeechobee, FL, 34974, US |
Mail Address: | 2561 SW 3rd Avenue, Okeechobee, FL, 34974, US |
ZIP code: | 34974 |
City: | Okeechobee |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHEN A | President | 2561 S.W. 3RD AVE, OKEECHOBEE, FL, 34974 |
SMITH WADE M | Vice President | 310 Third Avenue East, BRADENTON, FL, 34208 |
Palmer Kailey J | Director | 1400 Morgan Stanley Ave, Winter Park, FL, 32789 |
Smith Jakob A | Director | 1148 SE 39th Terrace, Okeechobee, FL, 34974 |
SMITH Stephen A | Agent | 2561 SW 3rd Avenue, Okeechobee, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 2561 SW 3rd Avenue, Okeechobee, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 2561 SW 3rd Avenue, Okeechobee, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | SMITH, Stephen A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 2561 SW 3rd Avenue, Okeechobee, FL 34974 | - |
NAME CHANGE AMENDMENT | 2007-06-13 | SMITH-WARDLAW, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State