Search icon

SMITTY'S GLASS AND MIRROR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SMITTY'S GLASS AND MIRROR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITTY'S GLASS AND MIRROR COMPANY, 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: 10 Sep 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F44017
FEI/EIN Number 592037071

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

Address: 119 S W 5TH AVE, OKEECHOBEE, FL, 34974-4220
Mail Address: 119 S W 5TH AVE, OKEECHOBEE, FL, 34974-4220
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKS RENEE M President 7254 NW 30TH STREET, OKEECHOBEE, FL, 34972
BURKS RENEE M Director 7254 NW 30TH STREET, OKEECHOBEE, FL, 34972
BURKS ADAM K Vice President 2078 SOUTH EAST 27 STREET, OKEECHOBEE, FL, 34974
BURKS ADAM K Treasurer 2078 SOUTH EAST 27 STREET, OKEECHOBEE, FL, 34974
BURKS ADAM K Director 2078 SOUTH EAST 27 STREET, OKEECHOBEE, FL, 34974
BLEWETT AMANDA A Secretary 2078 SOUTH EAST 27 STREET, OKEECHOBEE, FL, 34974
BURKS RENEE M Agent 7254 NW 30TH STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 7254 NW 30TH STREET, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2005-04-28 BURKS, RENEE M -
AMENDMENT 2001-07-13 - -
REINSTATEMENT 1994-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1984-12-10 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 1982-05-18 119 S W 5TH AVE, OKEECHOBEE, FL 34974-4220 -
CHANGE OF MAILING ADDRESS 1982-05-18 119 S W 5TH AVE, OKEECHOBEE, FL 34974-4220 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000278757 TERMINATED 1000000057415 637 275 2007-08-13 2027-08-29 $ 1,384.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000080639 TERMINATED 1000000057435 637 276 2007-08-13 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000320001 TERMINATED 1000000057435 637 276 2007-08-13 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-28
Off/Dir Resignation 2004-05-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-04-09
Amendment 2001-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State