Search icon

SMITHS DEPARTMENT STORE, INC.

Company Details

Entity Name: SMITHS DEPARTMENT STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1976 (48 years ago)
Date of dissolution: 05 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2000 (25 years ago)
Document Number: 510889
FEI/EIN Number 59-1684997
Mail Address: P.O. BOX 306, PALMETTO, FL 34220
Address: 926 8TH AVENUE, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RUSEK, DEBRA L. Agent 926 8TH AVENUE WEST, PALMETTO, FL 34221

Secretary

Name Role Address
RUSEK, DEBRA L. Secretary 1010 21ST AVE. WEST, PALMETTO, FL

President

Name Role Address
RUSEK, DEBRA L. President 1010 21ST AVE. WEST, PALMETTO, FL

Treasurer

Name Role Address
RUSEK, DEBRA L. Treasurer 1010 21ST AVE. WEST, PALMETTO, FL

Director

Name Role Address
RUSEK, DEBRA L. Director 1010 21ST AVE. WEST, PALMETTO, FL
TYLER, DOUGLAS L Director 515 SWEET BIRCH LANE, ROSWELL, GA 00000 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-05 No data No data
CHANGE OF MAILING ADDRESS 1999-03-04 926 8TH AVENUE, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 1995-04-17 RUSEK, DEBRA L. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-17 926 8TH AVENUE WEST, PALMETTO, FL 34221 No data
AMENDMENT 1994-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-18 926 8TH AVENUE, PALMETTO, FL 34221 No data

Documents

Name Date
Voluntary Dissolution 2000-04-05
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State