Entity Name: | X.S. SMITH OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
X.S. SMITH OF FLORIDA, 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: | 19 Dec 1983 (41 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | G74420 |
FEI/EIN Number |
592391528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2122 WHITFIELD PARK AVENUE, SARASOTA, FL, 34243-4048 |
Mail Address: | 2122 WHITFIELD PARK AVENUE, SARASOTA, FL, 34243-4048 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, RICHARD W., JR. | President | 2122 WHITFIELD PARK AVE, SARASOTA, FL |
SMITH, RICHARD W., JR. | Director | 2122 WHITFIELD PARK AVE, SARASOTA, FL |
THOMPSON, BARBARA J. | Director | 2122 WHITFIELD PARK AVE, SARASOTA, FL |
DIFIORE CHERYL A | Treasurer | 2122 WHITFIELD PARK AVE., SARASOTA, FL, 34243 |
DIFIORE CHERYL A | Director | 2122 WHITFIELD PARK AVE., SARASOTA, FL, 34243 |
THOMPSON SCOTT S | Vice President | 2122 WHITFIELD PARK AVE., SARASOTA, FL |
THOMPSON SCOTT S | Secretary | 2122 WHITFIELD PARK AVE., SARASOTA, FL |
THOMPSON SCOTT S | Director | 2122 WHITFIELD PARK AVE., SARASOTA, FL |
SMITH RICHARD W | Agent | 2122 WHITFIELD PARK AVENUE, SARASOTA, FL, 342434048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-29 | SMITH, RICHARD WJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-29 | 2122 WHITFIELD PARK AVENUE, SARASOTA, FL 34243-4048 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-21 | 2122 WHITFIELD PARK AVENUE, SARASOTA, FL 34243-4048 | - |
CHANGE OF MAILING ADDRESS | 1990-02-21 | 2122 WHITFIELD PARK AVENUE, SARASOTA, FL 34243-4048 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000633643 | TERMINATED | 1000000620789 | LEON | 2014-05-05 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000490432 | TERMINATED | 1000000601392 | LEON | 2014-03-28 | 2034-05-01 | $ 17,606.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001513531 | TERMINATED | 1000000542282 | LEON | 2013-09-25 | 2033-10-03 | $ 393.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000493784 | TERMINATED | 1000000432345 | LEON | 2013-02-20 | 2033-02-27 | $ 609.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000309840 | TERMINATED | 1000000432293 | LEON | 2013-01-30 | 2033-02-06 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001111197 | TERMINATED | 1000000432294 | MANATEE | 2012-12-14 | 2032-12-28 | $ 3,913.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-29 |
Reg. Agent Change | 2009-07-29 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State