Search icon

BACKWOODS LAND SERVICES, INC.

Company Details

Entity Name: BACKWOODS LAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: P05000035330
FEI/EIN Number 161718843
Address: 22381 Lucky Lee Ln., Alva, FL, 33920, US
Mail Address: PO Box 943, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHEARER CRYSTAL M Agent 22381 Lucky Lee Ln., Alva, FL, 33920

President

Name Role Address
SHEARER CRYSTAL M President PO Box 943, Alva, FL, 33920

Vice President

Name Role Address
SHEARER JOHN S Vice President PO Box 943, Alva, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 22381 Lucky Lee Ln., Alva, FL 33920 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 22381 Lucky Lee Ln., Alva, FL 33920 No data
CHANGE OF MAILING ADDRESS 2014-04-22 22381 Lucky Lee Ln., Alva, FL 33920 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-10 SHEARER, CRYSTAL M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000301709 TERMINATED 1000000712167 LEE 2016-05-02 2026-05-12 $ 453.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000504986 TERMINATED 1000000466738 LEE 2013-01-31 2023-02-27 $ 1,273.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000360807 TERMINATED 1000000159491 LEE 2010-02-12 2030-02-24 $ 2,724.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State