Search icon

SMATT & SONS INC. - Florida Company Profile

Company Details

Entity Name: SMATT & SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMATT & SONS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 1981 (44 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: F20497
FEI/EIN Number 592098210

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

Address: 14031 SW 88TH ST, MIAMI, FL, 33186
Mail Address: 14031 SW 88TH ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMATT, HYPHA BARDOWELL Director 7832 SW 148TH AVENUE, MIAMI, FL 00000
SMATT, HYPHA BARDOWELL Treasurer 7832 SW 148TH AVENUE, MIAMI, FL 00000
SMATT, ROBERT W President 7832 SW 148TH AVENUE, MIAMI, FL 00000
SMATT, ROBERT W Director 7832 SW 148TH AVENUE, MIAMI, FL 00000
SMATT, EDWARD G Vice President 7832 SW 148TH AVENUE, MIAMI, FL 00000
SMATT, EDWARD G Director 7832 SW 148TH AVENUE, MIAMI, FL 00000
SMATT, WILLIAM Director 7832 SW 148TH AVENUE, MIAMI, FL 00000
SMATT, WILLIAM Secretary 7832 SW 148TH AVENUE, MIAMI, FL 00000
STAFFORD, FORNEY B Agent 13280 SW 63RD CT., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1987-03-09 14031 SW 88TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1987-03-09 14031 SW 88TH ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1985-03-25 13280 SW 63RD CT., MIAMI, FL 33156 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State