Entity Name: | SMITH TRACTOR & EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Apr 1986 (39 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | J07598 |
FEI/EIN Number | 59-2675820 |
Address: | 4929 HENRYTOWN RD, SEVIERVILLE, TN 37862 |
Mail Address: | 4929 HENRYTOWN RD, SEVIERVILLE, TN 37862 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS, JACOB | Agent | 1105 SOUTHWEST 10TH STREET, OKEECHOBEE, FL 34974 |
Name | Role | Address |
---|---|---|
SMITH, DENNIS | President | 4929 HENRYTOWN RD, SEVIERVILLE, TN |
Name | Role | Address |
---|---|---|
SMITH, DENNIS | Treasurer | 4929 HENRYTOWN RD, SEVIERVILLE, TN |
Name | Role | Address |
---|---|---|
SMITH, DENNIS | Director | 4929 HENRYTOWN RD, SEVIERVILLE, TN |
SMITH, PATRICIA G. | Director | 4929 HENRYTOWN RD, SEVIERVILLE, TN |
Name | Role | Address |
---|---|---|
SMITH, PATRICIA G. | Vice President | 4929 HENRYTOWN RD, SEVIERVILLE, TN |
Name | Role | Address |
---|---|---|
SMITH, PATRICIA G. | Secretary | 4929 HENRYTOWN RD, SEVIERVILLE, TN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-13 | 4929 HENRYTOWN RD, SEVIERVILLE, TN 37862 | No data |
CHANGE OF MAILING ADDRESS | 1991-03-13 | 4929 HENRYTOWN RD, SEVIERVILLE, TN 37862 | No data |
REGISTERED AGENT NAME CHANGED | 1991-03-13 | WEEKS, JACOB | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-03-13 | 1105 SOUTHWEST 10TH STREET, OKEECHOBEE, FL 34974 | No data |
NAME CHANGE AMENDMENT | 1986-05-09 | SMITH TRACTOR & EQUIPMENT, INC. | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State