Entity Name: | SMITH INDUSTRIAL ABRASIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMITH INDUSTRIAL ABRASIVE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 May 2006 (19 years ago) |
Document Number: | H60456 |
FEI/EIN Number |
592543700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 N. NEBRASKA AVENUE, TAMPA, FL, 33604 |
Mail Address: | P.O. BOX 8247, TAMPA, FL, 33674-8247, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JAMES FIII | Vice President | 1402 BERKSHIRE DR, BRANDON, FL, 33511 |
SMITH, JAMES F. | President | 1402 BERKSHIRE DR, BRANDON, FL, 33511 |
SMITH, JAMES F. | Agent | 1402 BERKSHIRE DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 1402 BERKSHIRE DR, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 7401 N. NEBRASKA AVENUE, TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-22 | 7401 N. NEBRASKA AVENUE, TAMPA, FL 33604 | - |
CANCEL ADM DISS/REV | 2006-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1990-08-16 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State