Search icon

SMITH, SCHODER, BOUCK & RODDENBERRY, P.A. - Florida Company Profile

Company Details

Entity Name: SMITH, SCHODER, BOUCK & RODDENBERRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH, SCHODER, BOUCK & RODDENBERRY, 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: 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: 23 Jul 1981 (44 years ago)
Date of dissolution: 04 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2000 (25 years ago)
Document Number: 695824
FEI/EIN Number 592110382

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

Address: C/O JAMES W. SMITH, 605 SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Mail Address: C/O JAMES W. SMITH, 605 SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, JAMES W President 1307 OAK FOREST DR., ORMOND BEACH, FL
SMITH, JAMES W Director 1307 OAK FOREST DR., ORMOND BEACH, FL
SCHODER, C ANTHONY JR Vice President 183 UNIVERSITY CIR, ORMOND BCH, FL
SCHODER, C ANTHONY JR Director 183 UNIVERSITY CIR, ORMOND BCH, FL
SMITH, JAMES W. Agent 605 SO RIDGEWOOD AVE, DAYTONA BEACH, FL, 32014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-04 - -
NAME CHANGE AMENDMENT 1996-10-28 SMITH, SCHODER, BOUCK & RODDENBERRY, P.A. -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1993-12-13 SMITH, SCHODER, ROUSE & BOUCK, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1990-03-01 C/O JAMES W. SMITH, 605 SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1990-03-01 C/O JAMES W. SMITH, 605 SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 1986-09-09 SMITH, SCHODER & ROUSE, P.A. -
NAME CHANGE AMENDMENT 1985-05-30 SMITH, SCHODER, ROUSE & WILL, P.A. -
NAME CHANGE AMENDMENT 1981-10-09 SMITH, SCHODER & ROUSE, P.A. -

Documents

Name Date
Voluntary Dissolution 2000-02-04
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1995-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State