Search icon

DONALD W. SMUCKER, P.A.

Company Details

Entity Name: DONALD W. SMUCKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000020284
FEI/EIN Number 65-0397936
Address: 10353 FRUITVILLE RD, SARASOTA, FL 34240
Mail Address: 5317 FRUITVILLE RD, #212, SARASOTA, FL 34232
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SMUCKER, DONALD WESQ Agent 10353 FRUITVILE RD, SARASOTA, FL 34240

Director

Name Role Address
SMUCKER, DONALD WESQ Director 10353 FRUITVILLE RD, SARASOTA, FL 34240

President

Name Role Address
SMUCKER, DONALD WESQ President 10353 FRUITVILLE RD, SARASOTA, FL 34240

Vice President

Name Role Address
SMUCKER, DONALD WESQ Vice President 10353 FRUITVILLE RD, SARASOTA, FL 34240

Secretary

Name Role Address
SMUCKER, DONALD WESQ Secretary 10353 FRUITVILLE RD, SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2001-02-26 10353 FRUITVILLE RD, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-14 10353 FRUITVILLE RD, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 10353 FRUITVILE RD, SARASOTA, FL 34240 No data
NAME CHANGE AMENDMENT 1994-09-02 DONALD W. SMUCKER, P.A. No data
NAME CHANGE AMENDMENT 1994-02-07 SMUCKER & BECHTOLD, P.A. No data

Documents

Name Date
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State