Search icon

R.W. SMITH ESOP & CO., INC. - Florida Company Profile

Company Details

Entity Name: R.W. SMITH ESOP & CO., 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 23 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 May 2024 (a year ago)
Document Number: F06000006798
FEI/EIN Number 951962438

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

Address: 9 HAMPSHIRE ST, MANSFIELD, MA, 02048, US
Mail Address: 9 HAMPSHIRE ST, MANSFIELD, MA, 02048, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CANTRELL HOWARD President 9 HAMPSHIRE ST, MANSFIELD, MA, 02048
Satriano Anthony Asst 9 HAMPSHIRE ST, MANSFIELD, MA, 02048
Moore Michael Treasurer 9 HAMPSHIRE ST, MANSFIELD, MA, 02048
Passanisi Michael Director 9 HAMPSHIRE ST, MANSFIELD, MA, 02048
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 9 HAMPSHIRE ST, MANSFIELD, MA 02048 -
CHANGE OF MAILING ADDRESS 2021-04-23 9 HAMPSHIRE ST, MANSFIELD, MA 02048 -
REGISTERED AGENT NAME CHANGED 2019-04-24 REGISTERED AGENT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752343 ACTIVE 1000001015375 ORANGE 2024-10-07 2034-11-27 $ 404.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2024-05-23
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State