Entity Name: | SMITH SPECIALTY CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | F14000001871 |
FEI/EIN Number |
760387320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10400 RODGERS RD., HOUSTON, TX, 77070 |
Mail Address: | 10400 RODGERS RD., HOUSTON, TX, 77070 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
SMITH RUDYARD H | Director | 10400 RODGERS RD., HOUSTON, TX, 77070 |
SMITH RUDYARD H | President | 10400 RODGERS RD., HOUSTON, TX, 77070 |
SMITH RUDYARD H | Treasurer | 10400 RODGERS RD., HOUSTON, TX, 77070 |
SMITH ROBERT L | Director | 10400 RODGERS RD., HOUSTON, TX, 77070 |
SMITH ROBERT L | Vice President | 10400 RODGERS RD., HOUSTON, TX, 77070 |
SMITH ROBERT L | Secretary | 10400 RODGERS RD., HOUSTON, TX, 77070 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000077410 | SMITH COMMERCIAL CONTRACTING | ACTIVE | 2018-07-17 | 2028-12-31 | - | 10400 RODGERS RD, HOUSTON, TX, 77070 |
G14000053251 | SMITH COMMERCIAL CONTRACTING | ACTIVE | 2014-06-03 | 2029-12-31 | - | 10400 RODGERS RD, HOUSTON, TX, 77070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-06-06 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State