Entity Name: | SMITH'S TRADING POST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Mar 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | J04508 |
FEI/EIN Number | 59-2850128 |
Address: | 1781 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33603 |
Mail Address: | 7216 N ROME AVENUE, TAMPA, FL 33604 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTMANN, MARY BETTY | Agent | 2909 W CARSELINA ST, APT 312, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
HARTMANN, MARY BETTY | President | 907 GASTON PLACE, TAMPA, FL |
Name | Role | Address |
---|---|---|
HARTMANN, MARY BETTY | Director | 907 GASTON PLACE, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-03-11 | 1781 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-11 | 2909 W CARSELINA ST, APT 312, TAMPA, FL 33629 | No data |
REGISTERED AGENT NAME CHANGED | 1987-10-13 | HARTMANN, MARY BETTY | No data |
NAME CHANGE AMENDMENT | 1986-06-23 | SMITH'S TRADING POST, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-08 |
ANNUAL REPORT | 1997-04-08 |
ANNUAL REPORT | 1996-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State