Search icon

SMITH MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SMITH MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH MARINE, 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: 14 Dec 1983 (41 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: G74246
FEI/EIN Number 592371011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1931 CORDOVA RD, #160, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1931 CORDOVA RD, #160, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, GARY Director 1931 CORDOVA RD #160, FORT LAUDERDALE, FL, 33316
SMITH, GARY President 1931 CORDOVA RD #160, FORT LAUDERDALE, FL, 33316
SMITH, GARY Agent 1931 CORDOVA RD #160, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 1931 CORDOVA RD, #160, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2013-01-27 1931 CORDOVA RD, #160, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 1931 CORDOVA RD #160, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State