Search icon

SMITH BROTHERS OIL COMPANY, INC.

Company Details

Entity Name: SMITH BROTHERS OIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1986 (39 years ago)
Date of dissolution: 30 Jan 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: J01547
FEI/EIN Number 59-2642884
Mail Address: P.O. BOX 3889, LAKELAND, FL 33802
Address: 765 W. MAIN ST., BARTOW, FL 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS, R. STEPHEN Agent 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815

Director

Name Role Address
WEEKS, R. STEPHEN Director 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815

President

Name Role Address
WEEKS, R. STEPHEN President 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815

Secretary

Name Role Address
WEEKS, SHANE S Secretary 1625 GEORGE JENKINS RD, LAKELAND, FL 33815

Treasurer

Name Role Address
RHODEN, THOMAS J Treasurer 1625 GEORGE JENKINS RD, LAKELAND, FL 33815

Events

Event Type Filed Date Value Description
MERGER 2017-01-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 379536. MERGER NUMBER 300000168203
CHANGE OF MAILING ADDRESS 2015-04-03 765 W. MAIN ST., BARTOW, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2014-02-12 WEEKS, R. STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-10 765 W. MAIN ST., BARTOW, FL 33830 No data
NAME CHANGE AMENDMENT 1987-06-12 SMITH BROTHERS OIL COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State