Search icon

C. L. SMITH COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: C. L. SMITH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. L. SMITH 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: 20 Sep 1983 (42 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: G60537
FEI/EIN Number 592353001

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

Address: 6006 HWY 77, CHIPLEY, FL, 32428, US
Mail Address: PO BOX 1552, LYNN HAVEN, FL, 32444
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CALVIN L President 6006 HWY 77, CHIPLEY, FL, 32428
SMITH CALVIN L Agent 6006 HWY 77, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2008-07-15 C. L. SMITH COMPANY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 6006 HWY 77, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2008-07-15 6006 HWY 77, CHIPLEY, FL 32428 -
CANCEL ADM DISS/REV 2008-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 6006 HWY 77, CHIPLEY, FL 32428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 SMITH, CALVIN LJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000226810 LAPSED 10-2902-CA 14TH JUD CIR BAY CO FL 2013-08-02 2019-02-24 $1,182,043.34 CENTENNIAL BANK, AS SUCCESSOR IN INTREST TO COASTAL, COMMUNITY BANK, 12141 PANAMA CITY BEACH, FL 32407, PANAMA CITY BEACH, FL 32407

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-08-04
REINSTATEMENT 2008-07-15
Name Change 2008-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State