Search icon

R.W. SMITH ESOP & CO., INC.

Company Details

Entity Name: R.W. SMITH ESOP & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 23 May 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 May 2024 (8 months ago)
Document Number: F06000006798
FEI/EIN Number 951962438
Address: 9 HAMPSHIRE ST, MANSFIELD, MA, 02048, US
Mail Address: 9 HAMPSHIRE ST, MANSFIELD, MA, 02048, US
Place of Formation: CALIFORNIA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
CANTRELL HOWARD President 9 HAMPSHIRE ST, MANSFIELD, MA, 02048

Asst

Name Role Address
Satriano Anthony Asst 9 HAMPSHIRE ST, MANSFIELD, MA, 02048

Treasurer

Name Role Address
Moore Michael Treasurer 9 HAMPSHIRE ST, MANSFIELD, MA, 02048

Director

Name Role Address
Passanisi Michael Director 9 HAMPSHIRE ST, MANSFIELD, MA, 02048

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 9 HAMPSHIRE ST, MANSFIELD, MA 02048 No data
CHANGE OF MAILING ADDRESS 2021-04-23 9 HAMPSHIRE ST, MANSFIELD, MA 02048 No data
REGISTERED AGENT NAME CHANGED 2019-04-24 REGISTERED AGENT SOLUTIONS, INC. No data

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 Feb 2025

Sources: Florida Department of State