Search icon

J. F. SMITH, INC.

Company Details

Entity Name: J. F. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: J79002
FEI/EIN Number 59-2821041
Address: 6907 PINELAND RD, PINELAND, FL 33945
Mail Address: P. O. BOX 2246, PINELAND, FL 33945 UN
ZIP code: 33945
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HAGAN, SAM Agent 2120 MCGREGOR BLVD., FORT MYERS, FL 33901

Director

Name Role Address
SMITH, JOSEPH F, Jr. Director 6907 PINELAND RD, PINELAND, FL 33945

President

Name Role Address
SMITH, JOSEPH F, Jr. President 6907 PINELAND RD, PINELAND, FL 33945

Secretary

Name Role Address
SMITH, JOSEPH F, Jr. Secretary 6907 PINELAND RD, PINELAND, FL 33945

VICE PRESIDENT

Name Role Address
SMITH, TRACY JO VICE PRESIDENT 6907 PINELAND RD, PINELAND, FL 33945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-31 HAGAN, SAM No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 2120 MCGREGOR BLVD., FORT MYERS, FL 33901 No data
NAME CHANGE AMENDMENT 2017-05-15 J. F. SMITH, INC. No data
CHANGE OF MAILING ADDRESS 2012-04-23 6907 PINELAND RD, PINELAND, FL 33945 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 6907 PINELAND RD, PINELAND, FL 33945 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-05-31
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-18
Name Change 2017-05-15
ANNUAL REPORT 2017-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State