Search icon

B.E. SMITH INTERIM SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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