Search icon

SOUTHERN SMITH, INC.

Company Details

Entity Name: SOUTHERN SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1983 (42 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: G44348
FEI/EIN Number 59-2300471
Address: 2175 KINGSLEY AVE., SUITE 317, ORANGE PARK, FL 32073
Mail Address: 8115 A1A S, ST. AUGUSTINE, FL 32080
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, FRED C Agent 8115 A1A S, ST. AUGUSTINE, FL 32080

President

Name Role Address
SMITH, FRED C President 8115 A1A S, ST. AUGUSTINE, FL 32080

Treasurer

Name Role Address
SMITH, FRED C Treasurer 8115 A1A S, ST. AUGUSTINE, FL 32080

Vice President

Name Role Address
SMITH, TAMMI E Vice President 8115 A1A S, ST. AUGUSTINE, FL 32080

Secretary

Name Role Address
SMITH, TAMMI E Secretary 8115 A1A S, ST. AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 8115 A1A S, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2011-04-11 2175 KINGSLEY AVE., SUITE 317, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 2175 KINGSLEY AVE., SUITE 317, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2005-01-11 SMITH, FRED C No data
REINSTATEMENT 1986-08-14 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State