Search icon

ERIC SMITH ENTERPRISES INC

Company Details

Entity Name: ERIC SMITH ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F19000000909
FEI/EIN Number 81-5352185
Address: 102 county road 233, rainsville, AL 35986
Mail Address: 102 county road 233, rainsville, AL 35986
Place of Formation: IOWA

Agent

Name Role Address
SMITH, ERIC Agent 14540 7th street, Dade City, FL 33523

Chairman

Name Role Address
SMITH, ERIC Chairman 102 county road 233, Rainsville, AL 35986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083110 ANYTIME FITNESS EXPIRED 2019-08-06 2024-12-31 No data 14540 7TH STREET, DADE CITY, FL, 33523
G19000081551 ANYTIME FITNESS DADE CITY EXPIRED 2019-07-31 2024-12-31 No data 30835 BRIDGEGATE DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 102 county road 233, rainsville, AL 35986 No data
CHANGE OF MAILING ADDRESS 2022-07-19 102 county road 233, rainsville, AL 35986 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 14540 7th street, Dade City, FL 33523 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000489047 ACTIVE 2023-006233-CC-23 MIAMI-DADE COUNTY COURT CLERK 2023-09-08 2028-10-16 $34,304.50 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137
J23000170928 TERMINATED 1000000949170 PASCO 2023-04-13 2043-04-19 $ 13,519.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000460057 ACTIVE 1000000934440 PASCO 2022-09-20 2042-09-28 $ 8,486.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-23
Foreign Profit 2019-02-19

Date of last update: 17 Jan 2025

Sources: Florida Department of State