Search icon

TED SMALLWOOD'S STORE, INC.

Company Details

Entity Name: TED SMALLWOOD'S STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 1990 (34 years ago)
Document Number: N36959
FEI/EIN Number 65-0176807
Address: 360 MAMIE ST, CHOKOLOSKEE, FL 34138-0310
Mail Address: P.O. BOX 310, CHOKOLOSKEE, FL 34138-0367
Place of Formation: FLORIDA

Agent

Name Role Address
PATRICOFF HAROLD E Agent 1500 MIAMI CENTER/100 CHOPIN PLAZA, 201 S BISCAYNE BLVD, MIAMI, FL 33131

Director

Name Role Address
MCMILLIN, GARY Director 375 SMALLWOOD DR, CHOKOLOSKEE, FL 34138
MCMILLIN, COREY L Director 365 SMALLWOOD DRIVE, CHOKOLOSKEE, FL 34138
PATRICOFF, HAROLD E Director 6390 SW 114 St, MIAMI, FL 33156
Hollister, Nancy Ka Director PO BOX 637 E CHOKOLOSKEE, CHOKOLOSKEE, FL 34138

President

Name Role Address
MCMILLIN, GARY President 375 SMALLWOOD DR, CHOKOLOSKEE, FL 34138

Executive Director

Name Role Address
MCMILLIN, LYNN Executive Director 375 SMALLWOOD DRIVE, CHOKOLOSKEE, FL 34138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-31 360 MAMIE ST, CHOKOLOSKEE, FL 34138-0310 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 360 MAMIE ST, CHOKOLOSKEE, FL 34138-0310 No data
REGISTERED AGENT NAME CHANGED 1993-03-18 PATRICOFF HAROLD E No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-18 1500 MIAMI CENTER/100 CHOPIN PLAZA, 201 S BISCAYNE BLVD, MIAMI, FL 33131 No data
AMENDMENT 1990-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA GEORGIA GROVE, L L P VS COLLIER COUNTY & TED SMALLWOOD'S STORE, INC. 2D2011-5636 2011-11-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-1640-CA

Parties

Name FLORIDA GEORGIA GROVE, L L P
Role Appellant
Status Active
Representations STEVEN J. CHASE, ESQ.
Name TED SMALLWOOD'S STORE, INC.
Role Appellee
Status Active
Name COLLIER COUNTY
Role Appellee
Status Active
Representations W. JAMES KELLY, ESQ., RICHARD C. GRANT, STEVEN T. WILLIAMS, ESQ., E. BLAKE PAUL, ESQ., RACHAEL S. LOUKONEN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part and remanded for further proceedings in part.
Docket Date 2012-02-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLMENTAL APPENDIX
Docket Date 2012-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/20/12
On Behalf Of FLORIDA GEORGIA GROVE, L L P
Docket Date 2012-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA GEORGIA GROVE, L L P
Docket Date 2012-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Rachael S. Loukonen, Esq. 668435
Docket Date 2012-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 1/12/12
On Behalf Of COLLIER COUNTY
Docket Date 2011-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COLLIER COUNTY
Docket Date 2011-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Steven J. Chase, Esq. 210277
Docket Date 2011-12-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/13/11
On Behalf Of FLORIDA GEORGIA GROVE, L L P
Docket Date 2011-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA GEORGIA GROVE, L L P
Docket Date 2011-11-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-11-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA GEORGIA GROVE, L L P
Docket Date 2011-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State