Search icon

MARTON SMITH LANDSCAPE ARCHITECTS, INC.

Company Details

Entity Name: MARTON SMITH LANDSCAPE ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2006 (19 years ago)
Document Number: P06000009675
FEI/EIN Number 204230696
Address: 48 Circle Creek Way, Ormond Beach, FL, 32174, US
Mail Address: 48 Circle Creek Way, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MICHELE Z Agent 48 Circle Creek Way, Ormond Beach, FL, 32174

President

Name Role Address
SMITH MICHELE Z President 48 Circle Creek Way, Ormond Beach, FL, 32174

Treasurer

Name Role Address
SMITH MICHELE Z Treasurer 48 Circle Creek Way, Ormond Beach, FL, 32174

Vice President

Name Role Address
SMITH GRANT E Vice President 48 Circle Creek Way, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132113 LITTLE ZEN CREATIONS EXPIRED 2017-12-04 2022-12-31 No data 9024 HERITAGE BAY CIRCLE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 48 Circle Creek Way, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2022-03-27 48 Circle Creek Way, Ormond Beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 48 Circle Creek Way, Ormond Beach, FL 32174 No data
NAME CHANGE AMENDMENT 2006-03-14 MARTON SMITH LANDSCAPE ARCHITECTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State