Entity Name: | SMI-OWEN STEEL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2005 (20 years ago) |
Document Number: | F95000003793 |
FEI/EIN Number |
571008708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 HOSEA ROAD, LAWRENCEVILLE, GA, 30046, US |
Mail Address: | 6565 N MACARTHUR BLVD, SUITE 800, Irving, TX, 75039, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GARRISON TY L | President | 6565 N MACARTHUR BLVD, IRVING, TX, 75039 |
LAWRENCE PAUL J | Treasurer | 6565 N MACARTHUR BLVD, IRVING, TX, 75039 |
ABSHER JODY K | Secretary | 6565 N MACARTHUR BLVD, IRVING, TX, 75039 |
KRAUS NATHAN B | Assistant | 6565 N MACARTHUR BLVD, IRVING, TX, 75039 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000021390 | CONTINENTAL CONCRETE STRUCTURES | ACTIVE | 2017-02-28 | 2027-12-31 | - | 6565 N. MACARTHUR BLVD., SUITE 800, IRVING, TX, 75039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 251 HOSEA ROAD, LAWRENCEVILLE, GA 30046 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 251 HOSEA ROAD, LAWRENCEVILLE, GA 30046 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-09 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2005-03-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-08-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State