Search icon

SMALLY FAMILY LAND CORP. - Florida Company Profile

Company Details

Entity Name: SMALLY FAMILY LAND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALLY FAMILY LAND CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1984 (41 years ago)
Document Number: H22016
FEI/EIN Number 592465881

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 Citrus Ave, SARASOTA, FL, 34236, US
Mail Address: 901 Citrus Ave, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITL, WAYNE F. Agent 3665 BEE RIDGE RD., SARASOTA, FL, 34233
SMALLY, LEONARD A. Director 901 Citrus Ave, SARASOTA, FL, 34236
SMALLY, LEONARD A. President 901 Citrus Ave, SARASOTA, FL, 34236
SMALLY, ALAN JON Director 49 Pheasant Hill Dr, W. Hartford, CT, 06107
SMALLY, ALAN JON Vice President 49 Pheasant Hill Dr, W. Hartford, CT, 06107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 901 Citrus Ave, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-10-16 901 Citrus Ave, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 3665 BEE RIDGE RD., STE 300, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 1984-10-19 SEITL, WAYNE F. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State