Search icon

EARTH SHAPERS OF SWFL, INC.

Company Details

Entity Name: EARTH SHAPERS OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000147130
FEI/EIN Number 205995641
Address: 6425 STATE ROAD 80, LABELLE, FL, 33935
Mail Address: 6425 STATE ROAD 80, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
BANCROFT ROBERT M Agent 6425 STATE ROAD 80, LABELLE, FL, 33935

President

Name Role Address
BANCROFT ROBERT M President 6425 HWY 80, LABELLE, FL, 33935

Director

Name Role Address
BANCROFT ROBERT M Director 6425 HWY 80, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 6425 STATE ROAD 80, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2007-04-27 6425 STATE ROAD 80, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2007-04-27 BANCROFT, ROBERT M No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 6425 STATE ROAD 80, LABELLE, FL 33935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000829872 LAPSED 2011-CA-003480 LEE/CIRCUIT 2012-01-20 2017-11-13 $47,123.72 JOHN DEERE CONSTRUCTION & FORESTRY COMPANY, POST OFFICE BOX 6600, JOHNSTON, IA 50131-6600

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State