Search icon

SMITH TRACTOR & EQUIPMENT, INC.

Company Details

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

Agent

Name Role Address
WEEKS, JACOB Agent 1105 SOUTHWEST 10TH STREET, OKEECHOBEE, FL 34974

President

Name Role Address
SMITH, DENNIS President 4929 HENRYTOWN RD, SEVIERVILLE, TN

Treasurer

Name Role Address
SMITH, DENNIS Treasurer 4929 HENRYTOWN RD, SEVIERVILLE, TN

Director

Name Role Address
SMITH, DENNIS Director 4929 HENRYTOWN RD, SEVIERVILLE, TN
SMITH, PATRICIA G. Director 4929 HENRYTOWN RD, SEVIERVILLE, TN

Vice President

Name Role Address
SMITH, PATRICIA G. Vice President 4929 HENRYTOWN RD, SEVIERVILLE, TN

Secretary

Name Role Address
SMITH, PATRICIA G. Secretary 4929 HENRYTOWN RD, SEVIERVILLE, TN

Events

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