Search icon

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

Company Details

Entity Name: B.E. SMITH, 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: 07 Oct 2011 (13 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: F11000004052
FEI/EIN Number 480913710

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
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 Seni 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
Faller Marcia R Chie 12400 High Bluff Drive, San Diego, CA, 92130
CORPORATE SERVICE COMPANY Agent 1201 HAYS ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2018-02-12 REGISTERED AGENT REVOKED -
WITHDRAWAL 2018-02-12 - -
CHANGE OF MAILING ADDRESS 2018-02-12 12400 High Bluff Drive, Suite 100, San Diego, CA 92130 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 12400 High Bluff Drive, Suite 100, San Diego, CA 92130 -
REGISTERED AGENT NAME CHANGED 2016-03-17 CORPORATE SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-10-23 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Withdrawal 2018-02-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-29
Reg. Agent Change 2016-03-17
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2012-01-06
Foreign Profit 2011-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State