Search icon

SMOKEY POINT DISTRIBUTING, INC.

Company Details

Entity Name: SMOKEY POINT DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Nov 2012 (12 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: F12000004525
FEI/EIN Number 91-1088720
Address: 19201 63rd Ave., Arlington, WA, 98223, US
Mail Address: 19201 63rd Ave., Arlington, WA, 98223, US
Place of Formation: WASHINGTON

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Wirkkala Dan Director 19201 63rd Ave., Arlington, WA, 98223

President

Name Role Address
Wirkkala Dan President 19201 63rd Ave., Arlington, WA, 98223

Seni

Name Role Address
Fuller Troy Seni 19201 63rd Ave., Arlington, WA, 98223

Secretary

Name Role Address
Roy Soumit Secretary 19201 63rd Ave., Arlington, WA, 98223

Exec

Name Role Address
Williams Rick A Exec 19201 63rd Ave., Arlington, WA, 98223
Bates Jason Exec 19201 63rd Ave., Arlington, WA, 98223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 19201 63rd Ave., Arlington, WA 98223 No data
CHANGE OF MAILING ADDRESS 2021-04-22 19201 63rd Ave., Arlington, WA 98223 No data
REINSTATEMENT 2017-01-20 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000099008 TERMINATED 1000000859792 COLUMBIA 2020-02-07 2030-02-12 $ 515.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2022-02-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
Reinstatement 2017-01-20
Foreign Profit 2012-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State