LEROY SMITH, INC. - Florida Company Profile

Entity Name: | LEROY SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 1959 (66 years ago) |
Date of dissolution: | 12 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2020 (5 years ago) |
Document Number: | 231557 |
FEI/EIN Number | 590879336 |
Address: | 2770 Indian River Blvd., VERO BEACH, FL, 32960, US |
Mail Address: | PO Box 716, VERO BEACH, FL, 32961, US |
ZIP code: | 32960 |
City: | Vero Beach |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRIS CHARLES E | Agent | 819 BEACHLAND BLVD, VERO BEACH, FL, 32963 |
SMITH ELSON RJr. | President | 2770 Indian River Blvd., VERO BEACH, FL, 32960 |
SMITH ELSON RJr. | Director | 2770 Indian River Blvd., VERO BEACH, FL, 32960 |
SMITH ELIZABETH V | Secretary | 2770 Indian River Blvd., VERO BEACH, FL, 32960 |
SMITH ELIZABETH V | Director | 2770 Indian River Blvd., VERO BEACH, FL, 32960 |
SMITH ELSON RIII | Vice President | 2770 Indian River Blvd., VERO BEACH, FL, 32960 |
SMITH ELSON RIII | Director | 2770 Indian River Blvd., VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000032313 | THE VILLAGE SHOPS | EXPIRED | 2013-04-04 | 2018-12-31 | - | 4776 OLD DIXIE, VERO BEACH, FL, 32967 |
G09000140483 | THE VILLAGE SHOPS | EXPIRED | 2009-08-19 | 2014-12-31 | - | 4776 OLD DIXIE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 2770 Indian River Blvd., Suite 501, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 2770 Indian River Blvd., Suite 501, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | GARRIS, CHARLES E | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 819 BEACHLAND BLVD, VERO BEACH, FL 32963 | - |
NAME CHANGE AMENDMENT | 2000-09-05 | LEROY SMITH, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-08-12 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State