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 |
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 |
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 | - | - |
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