Search icon

BRAD DOUGLAS SMEDBERG PA

Company Details

Entity Name: BRAD DOUGLAS SMEDBERG PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000046633
FEI/EIN Number 200887159
Address: 1999 GORDON RIVER LN, NAPLES, FL, 34104, US
Mail Address: 1999 GORDON RIVER LN, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SMEDBERG BRAD Agent 1999 GORDON RIVER LN, NAPLES, FL, 34104

President

Name Role Address
SMEDBERG BRAD President 1999 GORDON RIVER LN, NAPLES, FL, 34104

Secretary

Name Role Address
SMEDBERG BRAD Secretary 1999 GORDON RIVER LN, NAPLES, FL, 34104

Director

Name Role Address
SMEDBERG BRAD Director 1999 GORDON RIVER LN, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1999 GORDON RIVER LN, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2012-04-25 1999 GORDON RIVER LN, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1999 GORDON RIVER LN, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2009-05-01 SMEDBERG, BRAD No data
AMENDMENT AND NAME CHANGE 2006-01-06 BRAD DOUGLAS SMEDBERG PA No data

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-26
Amendment and Name Change 2006-01-06
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State