Entity Name: | B.E. SMITH INTERIM SERVICES, 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: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 12 Feb 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 2018 (7 years ago) |
Document Number: | F07000000013 |
FEI/EIN Number |
364590113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12400 High Bluff Drive, Suite 100, San Diego, CA, 92130, US |
Mail Address: | ATTN: DENISE JACKSON, 12400 HIGH BLUFF DRIVE #100, SAN DIEGO, CA, 92130 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Salka Susan R | Chief Executive Officer | 12400 High Bluff Drive, San Diego, CA, 92130 |
Scott Brian M | Chief Financial Officer | 12400 High Bluff Drive, San Diego, CA, 92130 |
Jackson Denise L | Sr | 12400 High Bluff Drive, San Diego, CA, 92130 |
Henderson Ralph | President | 12400 High Bluff Drive, San Diego, CA, 92130 |
Fletcher Julie R | Chie | 12400 High Bluff Drive, San Diego, CA, 92130 |
Fuller Marcia R | Chie | 12400 High Bluff Drive, San Diego, CA, 92130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 12400 High Bluff Drive, Suite 100, San Diego, CA 92130 | - |
REGISTERED AGENT CHANGED | 2018-02-12 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2016-07-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 12400 High Bluff Drive, Suite 100, San Diego, CA 92130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000041208 | TERMINATED | 1000000855706 | COLUMBIA | 2020-01-13 | 2030-01-15 | $ 2,291.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2018-02-12 |
ANNUAL REPORT | 2017-03-24 |
Reg. Agent Change | 2016-07-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State