Search icon

A.M. SMITH PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: A.M. SMITH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M. SMITH PLUMBING, 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: 14 May 1982 (43 years ago)
Date of dissolution: 31 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: F81273
FEI/EIN Number 592197268

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

Address: 1132 PONDS ROAD, FROSTPROOF, FL, 33843, US
Mail Address: P.O BOX 505, FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL RODGER E President 1132 PONDS ROAD, FROSTPROOF, FL, 33843
MCDOWELL RODGER E Director 1132 PONDS ROAD, FROSTPROOF, FL, 33843
MCDOWELL RODGER E Agent 1132 PONDS ROAD, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 1132 PONDS ROAD, FROSTPROOF, FL 33843 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1132 PONDS ROAD, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2009-04-29 1132 PONDS ROAD, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 2009-04-29 MCDOWELL, RODGER EMR. -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-01-04 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Voluntary Dissolution 2011-01-31
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State