Search icon

SMITH, FEDDELER & SMITH, P.A. - Florida Company Profile

Company Details

Entity Name: SMITH, FEDDELER & SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH, FEDDELER & SMITH, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: 588216
FEI/EIN Number 591847584

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

Address: 832 SOUTH FLORIDA AVE., SUITE 1, LAKELAND, FL, 33801, US
Mail Address: PO DRAWER 1089, LAKELAND, FL, 33802-1089, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH Bradley G President PO DRAWER 1089, LAKELAND, FL, 338021089
FEDDELER CARL Vice President 832 S. FLORIDA AVE, LAKELAND, FL, 33801
SMITH Nicolette T Treasurer 832 SOUTH FLORIDA AVE., LAKELAND, FL, 33801
Smith Bradley G Agent 832 SOUTH FLORIDA AVE., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-08 Smith, Bradley G -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 832 SOUTH FLORIDA AVE., Ste. 1, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 832 SOUTH FLORIDA AVE., SUITE 1, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 2012-03-22 SMITH, FEDDELER & SMITH, P.A. -
NAME CHANGE AMENDMENT 1999-07-07 SMITH, FEDDELER, SMITH & MILES, P.A. -
NAME CHANGE AMENDMENT 1996-07-22 SMITH & FEDDELER, P.A. -
CHANGE OF MAILING ADDRESS 1995-03-09 832 SOUTH FLORIDA AVE., SUITE 1, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 1994-04-12 SMITH & BURNETTI, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State