Search icon

WILLIAM P. SMITH, INC.

Company Details

Entity Name: WILLIAM P. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1988 (36 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: K53220
FEI/EIN Number 65-0089092
Address: 10297 Allamanda Blvd, PALM BEACH GARDENS, FL 33410
Mail Address: 10297 Allamanda Blvd, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, NINA M Agent 10297 Allamanda Blvd, Palm Beach Gardens, FL 33410

President

Name Role Address
Smith, Nina M President 10297 Allamanda Blvd, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
Smith, Devon M. Vice President 9230 Cypress Hollow Dr., Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 10297 Allamanda Blvd, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 10297 Allamanda Blvd, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-08-24 10297 Allamanda Blvd, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-08-24 SMITH, NINA M No data
NAME CHANGE AMENDMENT 2019-01-03 WILLIAM P. SMITH, INC. No data
REINSTATEMENT 2005-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
Name Change 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State