Search icon

THE OLD WOODEN SLED, INC.

Company Details

Entity Name: THE OLD WOODEN SLED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1982 (42 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: G14954
FEI/EIN Number 59-2242914
Address: C/O R. LEE STEWART, 469 5TH AVE S., NAPLES, FL 34102
Mail Address: C/O R. LEE STEWART, 469 5TH AVE S, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARCIA STEWART Agent 634 LAMBTON LANE, NAPLES, FL 34104

President

Name Role Address
STEWART, MARCIA President 634 LAMBTON LANE, NAPLES, FL 00000 34104

Treasurer

Name Role Address
STEWART, MARCIA Treasurer 634 LAMBTON LANE, NAPLES, FL 00000 34104

Vice President

Name Role Address
STEWART, R. LEE Vice President 634 LAMBTON LANE, NAPLES, FL 00000 34104

Director

Name Role Address
STEWART, R. LEE Director 634 LAMBTON LANE, NAPLES, FL 00000 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 1999-04-08 C/O R. LEE STEWART, 469 5TH AVE S., NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 C/O R. LEE STEWART, 469 5TH AVE S., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 634 LAMBTON LANE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 MARCIA STEWART No data
NAME CHANGE AMENDMENT 1988-10-12 THE OLD WOODEN SLED, INC. No data
NAME CHANGE AMENDMENT 1983-02-02 NAPLES PORT OF GIFTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State