Search icon

WILL WOODSMALL CONSTRUCTION, INC.

Company Details

Entity Name: WILL WOODSMALL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000091816
FEI/EIN Number 582583199
Address: 5800 HOLLYWOOD BLVD, #221, SARASOTA, FL, 34231, US
Mail Address: 5800 HOLLYWOOD BLVD, #221, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WOODSMALL WILLIAM E Agent 5800 HOLLYWOOD BLVD, SARASOTA, FL, 34231

President

Name Role Address
WOODSMALL WILLIAM E President 5800 HOLLYWOOD BLVD #221, SARASOTA, FL, 34231

Director

Name Role Address
WOODSMALL WILLIAM E Director 5800 HOLLYWOOD BLVD #221, SARASOTA, FL, 34231

Vice President

Name Role Address
Jordan Marjorie Vice President 5800 HOLLYWOOD BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 5800 HOLLYWOOD BLVD, #221, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2010-04-16 5800 HOLLYWOOD BLVD, #221, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 5800 HOLLYWOOD BLVD, #221, SARASOTA, FL 34231 No data
AMENDMENT 2004-07-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State