Search icon

SMITH, DEMAHY, DRAKE, COZAD & CABEZA, P.A. - Florida Company Profile

Company Details

Entity Name: SMITH, DEMAHY, DRAKE, COZAD & CABEZA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH, DEMAHY, DRAKE, COZAD & CABEZA, 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: 28 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K53931
FEI/EIN Number 650096776

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

Address: 4865 SW 58TH AVE, FORT LAUDERDALE, FL, 33314
Mail Address: 4865 SW 58TH AVE, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, KENNETH Director 141 N.E. 3RD AVE, MIAMI, FL
SMITH, KENNETH President 141 N.E. 3RD AVE, MIAMI, FL
DEMAHY, PETE L. Director 141 N.E. 3RD AVENUE, MIAMI, FL
DEMAHY, PETE L. Vice President 141 N.E. 3RD AVENUE, MIAMI, FL
DRAKE, KENNETH R. Director 141 N.E. 3RD AVENUE, MIAMI, FL
DRAKE, KENNETH R. Treasurer 141 N.E. 3RD AVENUE, MIAMI, FL
SMITH, KENNETH Agent 4865 SW 58TH AVE, FORT LAUDERDALE, FL, 33314
DRAKE, KENNETH R. Secretary 141 N.E. 3RD AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 4865 SW 58TH AVE, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 1999-05-06 4865 SW 58TH AVE, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 4865 SW 58TH AVE, FORT LAUDERDALE, FL 33314 -
NAME CHANGE AMENDMENT 1994-09-07 SMITH, DEMAHY, DRAKE, COZAD & CABEZA, P.A. -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-07-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State