Search icon

LEROY SMITH, INC.

Company Details

Entity Name: LEROY SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1959 (65 years ago)
Date of dissolution: 12 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2020 (4 years ago)
Document Number: 231557
FEI/EIN Number 59-0879336
Address: 2770 Indian River Blvd., Suite 501, VERO BEACH, FL 32960
Mail Address: PO Box 716, VERO BEACH, FL 32961
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
GARRIS, CHARLES E Agent 819 BEACHLAND BLVD, VERO BEACH, FL 32963

President

Name Role Address
SMITH, ELSON R, Jr. President 2770 Indian River Blvd., Suite 501 VERO BEACH, FL 32960

Director

Name Role Address
SMITH, ELSON R, Jr. Director 2770 Indian River Blvd., Suite 501 VERO BEACH, FL 32960
SMITH, ELIZABETH V Director 2770 Indian River Blvd., Suite 501 VERO BEACH, FL 32960
SMITH, ELSON R, III Director 2770 Indian River Blvd., Suite 501 VERO BEACH, FL 32960

Secretary

Name Role Address
SMITH, ELIZABETH V Secretary 2770 Indian River Blvd., Suite 501 VERO BEACH, FL 32960

Vice President

Name Role Address
SMITH, ELSON R, III Vice President 2770 Indian River Blvd., Suite 501 VERO BEACH, FL 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032313 THE VILLAGE SHOPS EXPIRED 2013-04-04 2018-12-31 No data 4776 OLD DIXIE, VERO BEACH, FL, 32967
G09000140483 THE VILLAGE SHOPS EXPIRED 2009-08-19 2014-12-31 No data 4776 OLD DIXIE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-12 No data No data
CHANGE OF MAILING ADDRESS 2020-06-09 2770 Indian River Blvd., Suite 501, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 2770 Indian River Blvd., Suite 501, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 GARRIS, CHARLES E No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 819 BEACHLAND BLVD, VERO BEACH, FL 32963 No data
NAME CHANGE AMENDMENT 2000-09-05 LEROY SMITH, INC. No data

Documents

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State