Search icon

DR. JEFFERY S. SMITH, INC. - Florida Company Profile

Company Details

Entity Name: DR. JEFFERY S. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. JEFFERY S. SMITH, INC. 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 Jan 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: K60796
FEI/EIN Number 592944056

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

Address: C/O JEFFREY S. SMITH, D.C., 769 W Montrose St, Clermont, FL, 34711, US
Mail Address: C/O JEFFREY S. SMITH, D.C., 4569 Barbados Loop, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEFFREY S Agent 769 W Montrose St, Clermont, FL, 34711
SMITH, JEFFERY S. President 4569 Barbados Loop, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 C/O JEFFREY S. SMITH, D.C., 769 W Montrose St, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 769 W Montrose St, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 C/O JEFFREY S. SMITH, D.C., 769 W Montrose St, Clermont, FL 34711 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1995-02-09 SMITH, JEFFREY S -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State