Entity Name: | SMITHS INTERCONNECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Aug 1960 (65 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | 814689 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4726 Eisenhower Blvd., Tampa, FL, 33634, US |
Mail Address: | 4726 Eisenhower Blvd., Tampa, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fagge Julian D | Insi | 4726 Eisenhower Blvd., Tampa, FL, 33634 |
Johnson Jerome LAdmiral | Outs | 4726 Eisenhower Blvd., Tampa, FL, 33634 |
Hutchins Carol | President | 4726 Eisenhower Blvd., Tampa, FL, 33634 |
Temple Neil | Vice President | 4726 Eisenhower Blvd., Tampa, FL, 33634 |
Faulds Patricia | Director | 4726 Eisenhower Blvd., Tampa, FL, 33634 |
O' Brien Casey D | Secretary | 4726 Eisenhower Blvd., Tampa, FL, 33634 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 4726 Eisenhower Blvd., Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 4726 Eisenhower Blvd., Tampa, FL 33634 | - |
NAME CHANGE AMENDMENT | 2019-04-03 | SMITHS INTERCONNECT, INC. | - |
REINSTATEMENT | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2009-02-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2000-10-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000143045 | TERMINATED | 1000000206002 | HILLSBOROU | 2011-03-01 | 2031-03-09 | $ 124,467.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-18 |
Name Change | 2019-04-03 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-22 |
REINSTATEMENT | 2017-10-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State