Search icon

SMITH-FIRESTONE ASSOCIATES, INC.

Company Details

Entity Name: SMITH-FIRESTONE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F12000004105
FEI/EIN Number 77-0420980
Address: 136 WEST CANON PERDIDO STREET, SUITE 220, SANTA BARBARA, CA, 93101
Mail Address: 136 WEST CANON PERDIDO STREET, SUITE 220, SANTA BARBARA, CA, 93101
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chairman

Name Role Address
FIRESTONE SUE Chairman 136 WEST CANON PERDIDO STREET, SANTA BARBARA, CA, 93101

Chief Financial Officer

Name Role Address
LUBIN JULIE Chief Financial Officer 136 WEST CANON PERDIDO STREET, SANTA BARBARA, CA, 93101

Chief Executive Officer

Name Role Address
SMITH KARA Chief Executive Officer 136 WEST CANON PERDIDO STREET, SANTA BARBARA, CA, 93101

Cont

Name Role Address
SooHoo Kitty Cont 136 WEST CANON PERDIDO STREET, SANTA BARBARA, CA, 93101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027176 SFA DESIGN EXPIRED 2013-03-19 2018-12-31 No data 136 WEST CANON PERDIDO STREET, SUITE 220, SANTA BARBARA,, CA, 93101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-06 Corporate Creations Network Inc. No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-04-06
ANNUAL REPORT 2013-04-02
Foreign Profit 2012-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State