Entity Name: | WESLEY H. SMITH LANDSCAPE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Sep 1998 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F98000005364 |
FEI/EIN Number | 581723053 |
Address: | 933 11TH AVE S., JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 933 11TH AVE S., JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SWINDELL JAMES R | Agent | 3560 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
SMITH WESLEY H | President | 1938 CANTON HIGHWAY, CUMMING, GA |
Name | Role | Address |
---|---|---|
SMITH WESLEY H | Chairman | 1938 CANTON HIGHWAY, CUMMING, GA |
Name | Role | Address |
---|---|---|
SMITH WESLEY H | Director | 1938 CANTON HIGHWAY, CUMMING, GA |
SMITH BARBARA E | Director | 260 CLIPPER BAY, ALPHARETTA, GA |
Name | Role | Address |
---|---|---|
SMITH BARBARA E | Secretary | 260 CLIPPER BAY, ALPHARETTA, GA |
Name | Role | Address |
---|---|---|
SMITH BARBARA E | Treasurer | 260 CLIPPER BAY, ALPHARETTA, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 933 11TH AVE S., JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 933 11TH AVE S., JACKSONVILLE BEACH, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-22 |
ANNUAL REPORT | 1999-03-10 |
Foreign Profit | 1998-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State