Search icon

SMITH SPORT OPTICS, INC. - Florida Company Profile

Company Details

Entity Name: SMITH SPORT OPTICS, 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: 17 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F06000001023
FEI/EIN Number 820431709

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

Address: 409 N MAIN ST, HAILEY, ID, 83333, US
Mail Address: 409 N MAIN ST, HAILEY, ID, 83333, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Graehsler Gerd Director Settima Strada 15, Padova, IT, 35129
Brandt Thorsten Director Settima Strada 15, PADOVA, IT, 35129
MACGUFFIE SCOTT Officer 409 N MAIN ST, HAILEY, ID, 83333
CARLSON ERIC Officer 220 SE MLK BLVD, PORTLAND, OR, 97204
MANGIONE VINCENT Director 801 JEFFERSON RD, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 409 N MAIN ST, HAILEY, ID 83333 -
CHANGE OF MAILING ADDRESS 2016-03-21 409 N MAIN ST, HAILEY, ID 83333 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000247548 TERMINATED 1000000889112 BREVARD 2021-05-14 2041-05-19 $ 2,530.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000669349 TERMINATED 1000000843144 BREVARD 2019-10-03 2039-10-09 $ 4,800.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State