Search icon

SLOAN LAND COMPANY, INC.

Company Details

Entity Name: SLOAN LAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1981 (43 years ago)
Date of dissolution: 05 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2004 (21 years ago)
Document Number: F52505
FEI/EIN Number 59-2167637
Address: C/O NOEL J. WOODSON, 2923 COVE TRAIL, WINTER PARK, FL 32789-1159
Mail Address: C/O NOEL J. WOODSON, 2923 COVE TRAIL, WINTER PARK, FL 32789-1159
Place of Formation: FLORIDA

Agent

Name Role Address
WOODSON, NOEL J. Agent 2923 COVE TRAIL, WINTER PARK, FL 32789

Vice President

Name Role Address
WOODSON, DENNIS M. Vice President 2923 COVE TRAIL, WINTER PARK, FL

Treasurer

Name Role Address
WOODSON, DENNIS M. Treasurer 2923 COVE TRAIL, WINTER PARK, FL

Director

Name Role Address
WOODSON, DENNIS M. Director 2923 COVE TRAIL, WINTER PARK, FL
WOODSON, NOEL J. Director 2923 COVE TRAIL, WINTER PARK, FL

President

Name Role Address
WOODSON, NOEL J. President 2923 COVE TRAIL, WINTER PARK, FL

Secretary

Name Role Address
WOODSON, NOEL J. Secretary 2923 COVE TRAIL, WINTER PARK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 2923 COVE TRAIL, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-04 C/O NOEL J. WOODSON, 2923 COVE TRAIL, WINTER PARK, FL 32789-1159 No data
CHANGE OF MAILING ADDRESS 1994-02-04 C/O NOEL J. WOODSON, 2923 COVE TRAIL, WINTER PARK, FL 32789-1159 No data

Documents

Name Date
Voluntary Dissolution 2004-01-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State