Search icon

ROACH HOWARD SMITH & BARTON, INC. - Florida Company Profile

Company Details

Entity Name: ROACH HOWARD SMITH & BARTON, 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: 12 Sep 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: F05000005257
FEI/EIN Number 752760506

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

Address: 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
Mail Address: 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
HUGHSTON THOMAS Chief Executive Officer 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
COOPER DAVID Secretary 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
TUCKER BARTON Director 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
ALLUMS GRADY CTRL 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
Jones Douglas Secretary 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
Jones Douglas Vice President 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
McClenahan Spencer Vice President 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231
NRAI SERVICES, INC. Agent -
COOPER DAVID Vice President 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX, 75231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-07-17 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX 75231 -
CHANGE OF MAILING ADDRESS 2008-02-21 8750 N CENTRAL EXPY, SUITE 500, DALLAS, TX 75231 -
NAME CHANGE AMENDMENT 2006-07-31 ROACH HOWARD SMITH & BARTON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State