Search icon

SMALLWOOD DESIGN GROUP/SMALLWOOD LANDSCAPE, INC.

Company Details

Entity Name: SMALLWOOD DESIGN GROUP/SMALLWOOD LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1976 (49 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 507669
FEI/EIN Number 59-1723759
Address: 2010 ORANGE BLOSSOM DRIVE, NAPLES, FL 34109
Mail Address: 2010 ORANGE BLOSSOM DRIVE, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SMALLWOOD, JOANN M Agent 2010 ORANGE BLOSSOM DRIVE, NAPLES, FL 34109

President

Name Role Address
SMALLWOOD, JOANN M President 340 PIRATES BIGHT, NAPLES, FL 34109

Secretary

Name Role Address
SMALLWOOD, JOANN M Secretary 340 PIRATES BIGHT, NAPLES, FL 34109

Treasurer

Name Role Address
SMALLWOOD, JOANN M Treasurer 340 PIRATES BIGHT, NAPLES, FL 34109

Vice President

Name Role Address
WHIPPLE, KEITH Vice President 2535 RIVER REACH DRIVE, NAPLES, FL 34107

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 2010 ORANGE BLOSSOM DRIVE, NAPLES, FL 34109 No data
AMENDMENT AND NAME CHANGE 1998-06-24 SMALLWOOD DESIGN GROUP/SMALLWOOD LANDSCAPE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-24 2010 ORANGE BLOSSOM DRIVE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1998-06-24 2010 ORANGE BLOSSOM DRIVE, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016634 LAPSED 2007CC001517NC CTY CRT SARASOTA CTY 2008-05-08 2013-09-15 $12566.61 FCCI INSURANCE COMPANY, 6300 UNIVERSITY DR, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-20
Amendment and Name Change 1998-06-24
ANNUAL REPORT 1998-03-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State