Search icon

SMITHS INTERCONNECT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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