Search icon

PETERSON & SMITH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PETERSON & SMITH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETERSON & SMITH PROPERTIES, 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: 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: 01 Oct 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 2001 (24 years ago)
Document Number: F43560
FEI/EIN Number 592117712

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

Address: 4747 SW 60TH AVENUE, OCALA, FL, 34474
Mail Address: 4747 SW 60TH AVENUE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL WILLIAM B President 4747 SW 60TH AVENUE, OCALA, FL, 34474
CORPORATION COMPANY OF ORLANDO Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-05 Corporation Company of Orlando -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 300 South Orange Avenue, Suite 1600 (BRR), Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 4747 SW 60TH AVENUE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2009-03-26 4747 SW 60TH AVENUE, OCALA, FL 34474 -
NAME CHANGE AMENDMENT 2001-09-24 PETERSON & SMITH PROPERTIES, INC. -
NAME CHANGE AMENDMENT 1999-06-15 PETERSON, MATTHEWS, HAHN, SLONE & RUSSELL, PROFESSIONAL ASSOCIATION -
NAME CHANGE AMENDMENT 1986-06-09 PETERSON, SMITH, MATTHEWS, HAHN & SLONE, PROFESSIONAL ASSOCIATION -
AMENDMENT 1985-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000342829 TERMINATED 1000000217466 ALACHUA 2011-05-27 2031-06-01 $ 5,058.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000342837 TERMINATED 1000000217467 ALACHUA 2011-05-27 2031-06-01 $ 1,679.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State