Search icon

DON SMITH'S PAINT STORES, INC. - Florida Company Profile

Company Details

Entity Name: DON SMITH'S PAINT STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON SMITH'S PAINT STORES, 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: 05 Oct 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H24321
FEI/EIN Number 592459495

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

Address: 2025 13TH AVE, VERO BEACH, FL, 32960, US
Mail Address: 2025 13TH AVE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CARLTON E President 2025 13TH AVE, VERO BEACH, FL, 32960
SMITH CAROL A Vice President 2025 13TH AVE, VERO BEACH, FL, 32960
BRITTON SMITH G JR 2025 13TH AVE., VERO BEACH, FL, 32960
BRITTON SMITH G Vice President 2025 13TH AVE., VERO BEACH, FL, 32960
CARLTON SMITH Agent 2025 13TH AVE, VERO BEACH FL, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 2025 13TH AVE, VERO BEACH FL, FL 32960 -
REGISTERED AGENT NAME CHANGED 2012-04-19 CARLTON, SMITH -
AMENDMENT 2012-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-09 2025 13TH AVE, VERO BEACH, FL 32960 -
REINSTATEMENT 2010-10-09 - -
CHANGE OF MAILING ADDRESS 2010-10-09 2025 13TH AVE, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695026 TERMINATED 1000000365787 INDIAN RIV 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000769880 TERMINATED 1000000240567 INDIAN RIV 2011-11-14 2031-11-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000769906 TERMINATED 1000000240569 INDIAN RIV 2011-11-14 2031-11-23 $ 16,165.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000112545 TERMINATED 1000000204531 INDIAN RIV 2011-02-16 2031-02-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State