Search icon

SMOAK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SMOAK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOAK ENTERPRISES, 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: 07 Apr 1975 (50 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 473663
FEI/EIN Number 591578829

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

Address: 1890 KINGSLEY AVE, P.O. BOX 878, ORANGE PARK FL, 32073
Mail Address: 1890 KINGSLEY AVE, P.O. BOX 878, ORANGE PARK FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOAK,JAMES M. JR., Agent 1898 KINGSLEY AVE., ORANGE PARK, FL, 320677878
HUNTLEY, LOUIS L. Secretary 1632 PLAINFIELD AVE, ORANGE PARK, FL
HUNTLEY, LOUIS L. Director 1632 PLAINFIELD AVE, ORANGE PARK, FL
SMOAK, JAMES M President 1898 KINGSLEY AVE, ORANGE PARK, FL
SMOAK, JAMES M Director 1898 KINGSLEY AVE, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-04 1890 KINGSLEY AVE, P.O. BOX 878, ORANGE PARK FL 32073 -
CHANGE OF MAILING ADDRESS 1991-03-04 1890 KINGSLEY AVE, P.O. BOX 878, ORANGE PARK FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-04 1898 KINGSLEY AVE., PO BOX 878, ORANGE PARK, FL 32067-7878 -
REGISTERED AGENT NAME CHANGED 1990-06-04 SMOAK,JAMES M. JR., -
NAME CHANGE AMENDMENT 1983-10-12 SMOAK ENTERPRISES, INC. -
AMENDMENT AND NAME CHANGE 1979-11-14 SMOAK CONSTRUCTION CO., INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101781136 0419700 1986-07-02 ALDEN & ST. JOHNS BLUFF ROADS, JACKSONVILLE,, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-02
Case Closed 1986-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-07-29
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1986-07-29
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1986-07-29
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 3
13624523 0419700 1980-01-29 INTER OF NOVA ROAD & SPRUCE CR, Port Orange, FL, 32019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-29
Case Closed 1980-02-08

Related Activity

Type Complaint
Activity Nr 320905276

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-02-05
Abatement Due Date 1980-02-08
Nr Instances 1
13653308 0419700 1979-12-20 8818 ATLANTIC BLVD, Jacksonville Beach, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-21
Emphasis N: TREX
Case Closed 1980-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-12-27
Abatement Due Date 1979-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-12-27
Abatement Due Date 1979-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-12-27
Abatement Due Date 1979-12-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1979-12-27
Abatement Due Date 1979-12-21
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State