Search icon

SMITH SOUTHERN INC. - Florida Company Profile

Company Details

Entity Name: SMITH SOUTHERN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH SOUTHERN 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: 03 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: K70829
FEI/EIN Number 650123205

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

Address: 2601 WEBB AVE, BAY 14, DELRAY BEACH, FL, 33444, US
Mail Address: 2601 WEBB AVE, BAY 14, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rizek Miriam Officer 2601 Webb Avenue #4, Delray Beach, FL, 33444
SMITH, BYRON C. President 2601 WEBB AVE, DELRAY BEACH, FL, 33444
SMITH, BYRON C. Director 2601 WEBB AVE, DELRAY BEACH, FL, 33444
McGoey, Sharfi, & Co. CPAs PA Agent 639 E Ocean Ave, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 2601 WEBB AVE, BAY 14, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2022-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 McGoey, Sharfi, & Co. CPAs PA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 639 E Ocean Ave, 101, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 2601 WEBB AVE, BAY 14, DELRAY BEACH, FL 33444 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State