Search icon

ALAN R. SMITH GREENHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: ALAN R. SMITH GREENHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN R. SMITH GREENHOUSES, 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: 04 Jun 1980 (45 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 672360
FEI/EIN Number 592044677

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

Address: N. HIGHWAY 435, P.O. BOX 463, APOPKA, FL, 32704-0463
Mail Address: N. HIGHWAY 435, P.O. BOX 463, APOPKA, FL, 32704-0463
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ALAN R President N HIGHWAY 435, APOPKA, FL
SMITH ALAN R Director N HIGHWAY 435, APOPKA, FL
SMITH JUDY K Vice President N HIGHWAY 435, APOPKA, FL
SMITH JUDY K Director N HIGHWAY 435, APOPKA, FL
SMITH JUDY K Secretary N HIGHWAY 435, APOPKA, FL
SMITH ALAN R Agent N. HIGHWAY 435, APOPKA, FL, 32703
SMITH JASON A Treasurer N. HIGHWAY 435, APOPKA, FL
`SMITH ADAM D Secretary N HWY 435, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State