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 |
Name | Role | Address |
---|---|---|
SMID, JOHN R. | Agent | 7202 Ramoth Drive, JACKSONVILLE, FL 32226 |
Name | Role | Address |
---|---|---|
Smid, John | President | 7202 Ramoth Drive, Jacksonville, FL 32226 |
Name | Role | Address |
---|---|---|
Smid, Vicki | Secretary | 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 | 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 |
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: 05 Feb 2025
Sources: Florida Department of State