Search icon

SMIDS INC

Company Details

Entity Name: SMIDS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 1983 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: G73289
FEI/EIN Number 59-2407645
Address: 7202 Ramoth Drive, Jacksonville, FL 32226
Mail Address: 7202 Ramoth Drive, Jacksonville, FL 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMID, JOHN R. Agent 7202 Ramoth Drive, JACKSONVILLE, FL 32226

President

Name Role Address
Smid, John President 7202 Ramoth Drive, Jacksonville, FL 32226

Secretary

Name Role Address
Smid, Vicki Secretary 7202 Ramoth Drive, Jacksonville, FL 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 7202 Ramoth Drive, Jacksonville, FL 32226 No data
AMENDMENT AND NAME CHANGE 2023-04-04 SMIDS INC No data
CHANGE OF MAILING ADDRESS 2022-04-14 7202 Ramoth Drive, Jacksonville, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 7202 Ramoth Drive, JACKSONVILLE, FL 32226 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001047797 TERMINATED 1000000433114 DUVAL 2012-12-13 2032-12-19 $ 511.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000798523 TERMINATED 1000000306891 DUVAL 2012-10-23 2032-10-31 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
Amendment and Name Change 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State