Entity Name: | J.D. SMITH EXTERMINATORS OF HUDSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.D. SMITH EXTERMINATORS OF HUDSON, 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: | 29 Aug 1979 (46 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 634226 |
FEI/EIN Number |
591935677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15630 COUNTY LINE RD, SPRING HILL, FL, 34610, US |
Mail Address: | PO BOX 3309, SPRING HILL, FL, 34611, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAFEL JOHN H | Secretary | 8633 HELMSLY DR, BAYONET POINT, FL, 34667 |
SMITH JAMES D | President | 8805 MOCCASIN SLOUGH RD, INVERNESS, FL, 34450 |
SMITH JAMES D | Director | 8805 MOCCASIN SLOUGH RD, INVERNESS, FL, 34450 |
HOWARD SANDRA K | Director | 1501 FLATWOOD CT, NEW PORT RICHEY, FL, 34655 |
Smith Debbie | Director | 8711 Moccasin Slough Rd, Inverness, FL, 34450 |
TAFEL J H | Agent | 15630 COUNTY LINE RD, SPRING HILL, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | TAFEL, J H | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-26 | 15630 COUNTY LINE RD, SPRING HILL, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 15630 COUNTY LINE RD, SPRING HILL, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2000-05-08 | 15630 COUNTY LINE RD, SPRING HILL, FL 34610 | - |
REINSTATEMENT | 1986-05-23 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State