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