Search icon

JERRY SMITH TILE, INC.

Company Details

Entity Name: JERRY SMITH TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1989 (36 years ago)
Date of dissolution: 07 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: K87013
FEI/EIN Number 65-0117636
Address: 9302 125TH AVE, FELLSMERE, FL 32948
Mail Address: 9302 125TH AVE, FELLSMERE, FL 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JERALD E. SR. Agent 9302 125TH AVE, FELLSMERE, FL 32948

Director

Name Role Address
SMITH, LAURA S Director 9302 125TH AVE, FELLSMERE, FL 32948
SMITH, JERALD E., SR. Director 9302 125TH AVE, FELLSMERE, FL 32948

Vice President

Name Role Address
SMITH, LAURA S Vice President 9302 125TH AVE, FELLSMERE, FL 32948

Secretary

Name Role Address
SMITH, LAURA S Secretary 9302 125TH AVE, FELLSMERE, FL 32948

President

Name Role Address
SMITH, JERALD E., SR. President 9302 125TH AVE, FELLSMERE, FL 32948

Treasurer

Name Role Address
SMITH, JERALD E., SR. Treasurer 9302 125TH AVE, FELLSMERE, FL 32948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 9302 125TH AVE, FELLSMERE, FL 32948 No data
CHANGE OF MAILING ADDRESS 2001-05-03 9302 125TH AVE, FELLSMERE, FL 32948 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 9302 125TH AVE, FELLSMERE, FL 32948 No data

Documents

Name Date
Voluntary Dissolution 2003-04-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State