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 |
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 | - |
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. | - |
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 |
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