Search icon

SMITH & WESSON BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: SMITH & WESSON BRANDS, 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: 18 Feb 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: F16000000737
FEI/EIN Number 870543688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Legal Department, 2100 Roosevelt Avenue, Springfield, MA, 01104, US
Mail Address: Legal Department, 2100 Roosevelt Avenue, Springfield, MA, 01104, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Britt Anita Director 2100 Roosevelt Avenue, Springfield, MA, 01104
Cupero Susan J Vice President 2100 Roosevelt Avenue, Springfield, MA, 01104
Diaz Fred M Director 2100 Roosevelt Avenue, Springfield, MA, 01104
Furman John B Director 2100 Roosevelt Avenue, Springfield, MA, 01104
Maxwell Kevin A Secretary 2100 Roosevelt Avenue, Springfield, MA, 01104
McPherson Deana Chief Financial Officer 2100 Roosevelt Avenue, Springfield, MA, 01104
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 2020-06-24 SMITH & WESSON BRANDS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 Legal Department, 2100 Roosevelt Avenue, Springfield, MA 01104 -
CHANGE OF MAILING ADDRESS 2018-04-10 Legal Department, 2100 Roosevelt Avenue, Springfield, MA 01104 -
REGISTERED AGENT NAME CHANGED 2017-04-20 REGISTERED AGENT SOLUTIONS, INC. -
DROPPING ALTERNATE NAME 2017-02-03 AMERICAN OUTDOOR BRANDS CORPORATION -
NAME CHANGE AMENDMENT 2017-01-13 AMERICAN OUTDOOR BRANDS CORPORATION OF NEVADA -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
Name Change 2020-06-24
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
Reg. Agent Change 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State