Search icon

ALLEN E. SMITH CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN E. SMITH CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN E. SMITH CONSTRUCTION SERVICES, 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: 22 May 1984 (41 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H04810
FEI/EIN Number 592454236

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

Address: P O BOX 720220, ORLANDO, FL, 32872
Mail Address: P O BOX 720220, ORLANDO, FL, 32872
ZIP code: 32872
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, ALLEN E. President 8350 S. HIGHWAY 15, ORLANDO, FL, 32827
SMITH, ALLEN E. Secretary 8350 S. HIGHWAY 15, ORLANDO, FL, 32827
GARRISON JAMES S Vice President 10103 CHESHAM DR., ORLANDO, FL, 32817
MALONE, WILLIAM C., IV Agent 827 MENENDEZ CT., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1992-05-21 P O BOX 720220, ORLANDO, FL 32872 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-21 P O BOX 720220, ORLANDO, FL 32872 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 827 MENENDEZ CT., ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1991-06-28 MALONE, WILLIAM C., IV -
REINSTATEMENT 1990-06-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000094262 LAPSED 00-70-CA-LG LEE COUNTY CIRCUIT COURT 2002-02-22 2007-03-08 $6041.74 COASTLINE EQUIPMENT CO., INC., P.O. BOX 536, CAMBRIDGE, OH 43725
J01000049763 LAPSED 00-70-CA-IA LEE CNTY FL CIR CRT 2001-11-14 2006-11-28 $3,259.74 COASTLINE EQUIPMENT CO INC, P O BOX 536, CAMBRIDGE OH 43725

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State