Search icon

SMITH'S TRADING POST, INC. - Florida Company Profile

Company Details

Entity Name: SMITH'S TRADING POST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH'S TRADING POST, 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: 18 Mar 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J04508
FEI/EIN Number 592850128

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

Address: 1781 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33603
Mail Address: 7216 N ROME AVENUE, TAMPA, FL, 33604, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMANN, MARY BETTY President 907 GASTON PLACE, TAMPA, FL
HARTMANN, MARY BETTY Director 907 GASTON PLACE, TAMPA, FL
HARTMANN, MARY BETTY Agent 2909 W CARSELINA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-03-11 1781 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 2909 W CARSELINA ST, APT 312, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1987-10-13 HARTMANN, MARY BETTY -
NAME CHANGE AMENDMENT 1986-06-23 SMITH'S TRADING POST, INC. -

Documents

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: 03 Apr 2025

Sources: Florida Department of State