Search icon

S.R. SMITH & SONS, INC. - Florida Company Profile

Company Details

Entity Name: S.R. SMITH & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.R. SMITH & SONS, INC. 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: 18 Feb 1961 (64 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: 244853
FEI/EIN Number 590933450

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

Address: 6800 45TH ST., VERO BEACH, FL, 32966-2144, US
Mail Address: 6800 45TH ST., VERO BEACH, FL, 32966-2144, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANIEL B President 6800 45TH ST, VERO BEACH, FL, 32967
SMITH SEAN M Director 6266 4TH LANE, VERO BEACH, FL, 32968
SMITH DANIEL B Agent 6800 45TH ST, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 6800 45TH ST., VERO BEACH, FL 32966-2144 -
CHANGE OF MAILING ADDRESS 2000-05-17 6800 45TH ST., VERO BEACH, FL 32966-2144 -
REGISTERED AGENT NAME CHANGED 2000-05-17 SMITH, DANIEL B -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 6800 45TH ST, VERO BEACH, FL 32967 -

Documents

Name Date
Voluntary Dissolution 2024-02-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State