Search icon

SMITH & SAUER, P.A. - Florida Company Profile

Company Details

Entity Name: SMITH & SAUER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH & SAUER, P.A. 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: 10 Sep 1986 (39 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: J32529
FEI/EIN Number 592716890

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

Address: 510 E. ZARAGOZA ST., PENSACOLA, FL, 32502, US
Mail Address: 510 E. ZARAGOZA ST., PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARIA KATHLEEN K President 510 E. ZARAGOZA STREET, PENSACOLA, FL, 32502
DeMaria Kathleen K Agent 510 E. ZARAGOZA ST., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 DeMaria, Kathleen K -
CHANGE OF MAILING ADDRESS 2010-03-31 510 E. ZARAGOZA ST., PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-17 510 E. ZARAGOZA ST., PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 510 E. ZARAGOZA ST., PENSACOLA, FL 32502 -
EVENT CONVERTED TO NOTES 1990-06-26 - -
NAME CHANGE AMENDMENT 1990-06-26 SMITH & SAUER, P.A. -
NAME CHANGE AMENDMENT 1987-01-23 SMITH, SAUER & WALKER, P. A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State