Entity Name: | J M SMITH CORPORATION |
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: | 11 Dec 1995 (29 years ago) |
Document Number: | F95000006008 |
FEI/EIN Number |
57-0276334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 W. St. John Street, Suite 305, Spartanburg, SC, 29306, US |
Mail Address: | 101 W. St. John Street, Suite 305, Spartanburg, SC, 29306, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Moss Charles AJr. | Director | 101 W. St. John Street, Spartanburg, SC, 29306 |
Smith Rogers M | Director | 101 W. St. John Street, Spartanburg, SC, 29306 |
Barrett Robert M | Secretary | 101 W. St. John Street, Spartanburg, SC, 29306 |
Bethea Paula H | Director | 101 W. St. John Street, Spartanburg, SC, 29306 |
Waltz Kyle L | Chief Financial Officer | 101 W. St. John Street, Spartanburg, SC, 29306 |
Cash Terry L | Director | 101 W. St. John Street, Spartanburg, SC, 29306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124587 | SMITH DRUG COMPANY | ACTIVE | 2016-11-17 | 2026-12-31 | - | 101 WEST SAINT JOHN STREET, SPARTAN CENTRE, SUITE 305, SPARTANBURG, SC, 29306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 101 W. St. John Street, Suite 305, Spartanburg, SC 29306 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 101 W. St. John Street, Suite 305, Spartanburg, SC 29306 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State