Search icon

SMOLINSKI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SMOLINSKI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOLINSKI ENTERPRISES, 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: 17 Aug 1981 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F40610
FEI/EIN Number 592118417

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

Address: 200 OREGON LANE, BOCA RATON, FL, 33487, US
Mail Address: 200 OREGON LANE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLINSKI KAREN D President 200 OREGON LANE, BOCA RATON, FL, 33487
SMOLINSKI GARY Agent 200 OREGON LANE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 200 OREGON LANE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2001-04-16 200 OREGON LANE, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 200 OREGON LANE, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1999-04-22 SMOLINSKI, GARY -
REINSTATEMENT 1990-06-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-02
Off/Dir Resignation 1999-05-17
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State