Entity Name: | SMITH SOUTHERN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2022 (3 years ago) |
Document Number: | K70829 |
FEI/EIN Number | 65-0123205 |
Address: | 2601 WEBB AVE, BAY 14, DELRAY BEACH, FL 33444 |
Mail Address: | 2601 WEBB AVE, BAY 14, DELRAY BEACH, FL 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGoey, Sharfi, & Co. CPAs PA | Agent | 639 E Ocean Ave, 101, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Rizek, Miriam | Officer | 2601 Webb Avenue #4, Delray Beach, FL 33444 |
Name | Role | Address |
---|---|---|
SMITH, BYRON C. | President | 2601 WEBB AVE, BAY 14 DELRAY BEACH, FL 33444 |
Name | Role | Address |
---|---|---|
SMITH, BYRON C. | Director | 2601 WEBB AVE, BAY 14 DELRAY BEACH, FL 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2601 WEBB AVE, BAY 14, DELRAY BEACH, FL 33444 | No data |
REINSTATEMENT | 2022-05-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | McGoey, Sharfi, & Co. CPAs PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 639 E Ocean Ave, 101, Boynton Beach, FL 33435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 2601 WEBB AVE, BAY 14, DELRAY BEACH, FL 33444 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000654206 | TERMINATED | 1000000910159 | PALM BEACH | 2021-12-16 | 2041-12-22 | $ 5,062.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-05-23 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State