Entity Name: | SMLD CORP OF THE TREASURE COAST |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 14 Sep 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2011 (13 years ago) |
Document Number: | P10000006052 |
FEI/EIN Number | 271613388 |
Address: | 4646 US HIGHWAY 1, VERO BEACH, FL, 32967, US |
Mail Address: | 148 CINNAMON LAKE CIRCLE, MELBOURNE, FL, 32901, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORKRAN SHELLEY A | Agent | 4646 US HWY 1, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
VANWINKLE-WEISS BRENDA L | President | 148 CINNAMON LAKE CIRCLE, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
GRIFFIN CLYDE C | Vice President | 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
CORKRAN SHELLEY A | Secretary | 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
GRIFFIN SUSAN G | Treasurer | 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
GRIFFIN KIMBERLY J | Director | 203 SWANEE LANE, WOODSTOCK, GA, 30188 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 4646 US HIGHWAY 1, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 4646 US HWY 1, VERO BEACH, FL 32967 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-09-14 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State