Search icon

SMITH SYSTEM MANUFACTURING COMPANY - Florida Company Profile

Company Details

Entity Name: SMITH SYSTEM MANUFACTURING COMPANY
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: 26 Dec 2001 (23 years ago)
Document Number: F01000006604
FEI/EIN Number 411424908

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

Address: 1150 Luna Road, Carrollton, TX, 75006, US
Mail Address: 901 44TH STREET SE, GH-3E-20, Grand Rapids, MI, 49508, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STELTER JAMES President 1150 Luna Road, Carrollton, TX, 75006
LEWIS DOUG Vice President 1150 Luna Road, Carrollton, TX, 75006
STOYKE BILL Vice President 1150 Luna Road, Carrollton, TX, 75006
MCKINNEY STACY L Treasurer 901 44TH STREET SE, GRAND RAPIDS, MI, 49508
DYER MICHAEL J Asst 901 44th Street SE, GRAND RAPIDS, MI, 49508
WAUGH STEVEN Asst 901 44TH ST SE, GRAND RAPIDS, MI, 49508
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1150 Luna Road, Carrollton, TX 75006 -
CHANGE OF MAILING ADDRESS 2020-03-30 1150 Luna Road, Carrollton, TX 75006 -
REGISTERED AGENT NAME CHANGED 2004-08-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-08-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State