Search icon

ED SMITH LUMBER CO. - Florida Company Profile

Company Details

Entity Name: ED SMITH LUMBER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED SMITH LUMBER CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1925 (100 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 017826
FEI/EIN Number 590697851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1655 THE GREENS WAY UNIT 2825, JACKSONVILLE BCH, FL, 32250, US
Mail Address: 1655 THE GREENS WAY UNIT 2825, JACKSONVILLE BCH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIVINGTON DOUGLAS Vice President 1655 THE GREENS WAY #2825, JACKSONVILLE BEACH, FL, 32250
CHIVINGTON DOUGLAS Director 1655 THE GREENS WAY #2825, JACKSONVILLE BEACH, FL, 32250
CHIVINGTON,PAUL President 1901 1ST ST NO 501, JACKSONVILLE BEACH, FL, 32250
CHIVINGTON,PAUL Director 1901 1ST ST NO 501, JACKSONVILLE BEACH, FL, 32250
CHIVINGTON, GWENDOLYN Director 1901 1ST ST NO 501, JACKSONVILLE BEACH, FL, 32250
CHIVINGTON, DOUGLAS E. Agent 1655 THE GREENS WAY UNIT #2825, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 1655 THE GREENS WAY UNIT 2825, JACKSONVILLE BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 2005-01-14 1655 THE GREENS WAY UNIT 2825, JACKSONVILLE BCH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 1655 THE GREENS WAY UNIT #2825, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 1990-10-04 - -
REGISTERED AGENT NAME CHANGED 1986-03-18 CHIVINGTON, DOUGLAS E. -

Documents

Name Date
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-07-18
ANNUAL REPORT 1996-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State