Search icon

RICK SMITH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RICK SMITH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F03000000117
FEI/EIN Number 383174134

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

Address: 2974 TIBURON BLVD, NAPLES, FL, 34109
Mail Address: PO BOX 578, GAYLORD, MI, 49734-0578
ZIP code: 34109
County: Collier
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
SMITH RICHARD C Chairman 2974 TIBURON BLVD E, NAPLES, FL, 34109
SMITH RICHARD C Director 2974 TIBURON BLVD E, NAPLES, FL, 34109
SMITH RICHARD C President 2974 TIBURON BLVD E, NAPLES, FL, 34109
SMITH RICHARD C Treasurer 2974 TIBURON BLVD E, NAPLES, FL, 34109
KELLY CHRISTOPHER L Secretary 175 W. APPLE, PO BOX 786, MUSKEGON, MI, 494430786
SMITH RICK Agent 2974 TIBURON BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 2974 TIBURON BLVD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 2974 TIBURON BLVD, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000513481 ACTIVE 1000000968157 COLUMBIA 2023-10-19 2033-10-25 $ 2,894.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000312943 LAPSED 1000000442710 COLLIER 2013-01-30 2023-02-06 $ 6,495.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-05-05
Foreign Profit 2003-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State