Search icon

SMOAK CONSTRUCTION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SMOAK CONSTRUCTION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOAK CONSTRUCTION OF CENTRAL FLORIDA, 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: 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: 23 Jun 1989 (36 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: K97706
FEI/EIN Number 592963294

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

Address: 964 NW 136TH ST, NEWBERRY, FL, 32669, US
Mail Address: 964 NW 136TH ST, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN KIMBERLEY G President 964 NW 136TH ST, NEWBERRY, FL, 32669
ALLEN EDWIN S Vice President 964 NW 136TH ST, NEWBERRY, FL, 32669
ALLEN KIMBERLEY G Agent 964 NW 136TH ST, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 964 NW 136TH ST, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 964 NW 136TH ST, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2011-04-13 964 NW 136TH ST, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2010-07-23 ALLEN, KIMBERLEY G -
REINSTATEMENT 2000-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-12-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-07-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
Reg. Agent Change 2008-02-21
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State