Search icon

SMITTY'S COUNTRY STYLE R V CAMP, INC.

Company Details

Entity Name: SMITTY'S COUNTRY STYLE R V CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H61140
FEI/EIN Number 59-2543222
Address: 30846 S.R 54, ZEPHYRHILLS, FL 33543
Mail Address: 30846 S.R 54, ZEPHYRHILLS, FL 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, DOY L Agent 30854 SR 54, ZEPHYRHILLS, FL 33543

Director

Name Role Address
SMITH, DOY L. Director 30854 SR 54, ZEPHYRHILLS, FL 33543
SMITH, REGINA H Director 30857 SR 54, ZEPHYRHILLS, FL 33543

President

Name Role Address
SMITH, DOY L. President 30854 SR 54, ZEPHYRHILLS, FL 33543

Secretary

Name Role Address
SMITH, REGINA H Secretary 30857 SR 54, ZEPHYRHILLS, FL 33543

Treasurer

Name Role Address
SMITH, REGINA H Treasurer 30857 SR 54, ZEPHYRHILLS, FL 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 30846 S.R 54, ZEPHYRHILLS, FL 33543 No data
CHANGE OF MAILING ADDRESS 2000-04-04 30846 S.R 54, ZEPHYRHILLS, FL 33543 No data
REGISTERED AGENT NAME CHANGED 1997-05-07 SMITH, DOY L No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 30854 SR 54, ZEPHYRHILLS, FL 33543 No data

Documents

Name Date
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State