Search icon

SOUTH FLORIDA LAND SURVEYORS INC.

Company Details

Entity Name: SOUTH FLORIDA LAND SURVEYORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000009600
FEI/EIN Number 260019392
Address: 5300 WEST HILLSBORO BLVD., SUITE 215-A, COCONUT CREEK, FL, 33073, US
Mail Address: 5300 WEST HILLSBORO BLVD., SUITE 215-A, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PINNELL JASON H Agent 5300 WEST HILLSBORO BLVD., COCONUT CREEK, FL, 33073

President

Name Role Address
PINNELL JASON H President 5300 WEST HILLSBORO BLVD - STE. 215-A, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
PINNELL JASON H Secretary 5300 WEST HILLSBORO BLVD - STE. 215-A, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
PINNELL JASON H Treasurer 5300 WEST HILLSBORO BLVD - STE. 215-A, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-07 5300 WEST HILLSBORO BLVD., SUITE 215-A, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2013-04-07 5300 WEST HILLSBORO BLVD., SUITE 215-A, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-07 5300 WEST HILLSBORO BLVD., SUITE 215-A, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2006-01-06 PINNELL, JASON H No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
Amendment 2016-11-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State