Search icon

CHARLES CARROLL SMITH, P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES CARROLL SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES CARROLL SMITH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: J94610
FEI/EIN Number 592816748

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

Address: 500 Lake Otis Dr. SE, WINTER HAVEN, FL, 33880, US
Mail Address: P O BOX 811, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES C Agent 500 Lake Otis Dr. SE, WINTER HAVEN, FL, 33880
SMITH, CHARLES C. President PO BOX 811, WINTER HAVEN, FL, 33882
SMITH, CHARLES C. Director PO BOX 811, WINTER HAVEN, FL, 33882

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 500 Lake Otis Dr. SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 500 Lake Otis Dr. SE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2006-08-31 500 Lake Otis Dr. SE, WINTER HAVEN, FL 33880 -
NAME CHANGE AMENDMENT 2006-01-31 CHARLES CARROLL SMITH, P.A. -
AMENDMENT 2005-11-03 - -
AMENDMENT AND NAME CHANGE 2005-09-30 SQUIRE SMITH, P.A. -
REGISTERED AGENT NAME CHANGED 2005-09-30 SMITH, CHARLES C -
REINSTATEMENT 1992-09-18 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State