Search icon

SCOOPS LAND DEVELOPMENT, INC.

Company Details

Entity Name: SCOOPS LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: P98000015432
FEI/EIN Number 650812458
Address: 17441 TAYLOR RD., ALVA, FL, 33920, US
Mail Address: 17441 TAYLOR RD., ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DYESS DAVID G Agent 17441 TAYLOR RD., ALVA, FL, 33920

President

Name Role Address
DYESS GLENN President 17441 TAYLOR RD., ALVA, FL, 33920
DYESS DAVID G President 17441 TAYLOR RD, ALVA, FL, 33920

Chief Executive Officer

Name Role Address
DYESS DAVID G Chief Executive Officer 17441 TAYLOR RD, ALVA, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900174 WEST COAST ENVIRONMENTAL SERVICES EXPIRED 2008-03-12 2013-12-31 No data 17441 TAYLOR RD., ALVA, FL, 33920

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 17441 TAYLOR RD., ALVA, FL 33920 No data
REGISTERED AGENT NAME CHANGED 2011-01-24 DYESS, DAVID GLENN No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 17441 TAYLOR RD., ALVA, FL 33920 No data
CHANGE OF MAILING ADDRESS 2007-03-16 17441 TAYLOR RD., ALVA, FL 33920 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
Amendment 2021-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State