Search icon

SMIDS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 03 Mar 2025

Sources: Florida Department of State