Entity Name: | SMIDS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMIDS 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: |
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: | 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 |
592407645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7202 Ramoth Drive, Jacksonville, FL, 32226, US |
Mail Address: | 7202 Ramoth Drive, Jacksonville, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smid John | President | 7202 Ramoth Drive, Jacksonville, FL, 32226 |
Smid Vicki | Secretary | 7202 Ramoth Drive, Jacksonville, FL, 32226 |
SMID, JOHN R. | Agent | 7202 Ramoth Drive, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 7202 Ramoth Drive, Jacksonville, FL 32226 | - |
AMENDMENT AND NAME CHANGE | 2023-04-04 | SMIDS INC | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 7202 Ramoth Drive, Jacksonville, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 7202 Ramoth Drive, JACKSONVILLE, FL 32226 | - |
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 |
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: 03 Mar 2025
Sources: Florida Department of State