Search icon

SMITH LIQUIDATING, INC. - Florida Company Profile

Company Details

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

SMITH LIQUIDATING, 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: 27 Jul 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L05023
FEI/EIN Number 592962740

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

Address: 4699 110TH AVENUE NORTH, CLEARWATER, FL, 33762, US
Mail Address: 4699 110TH AVENUE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOUGH ARTHUR L Director 4699 110TH AVENUE NORTH, CLEARWATER, FL, 33762
BLOUGH ARTHUR L President 4699 110TH AVENUE NORTH, CLEARWATER, FL, 33762
SMITH RAYMOND P Director 4699 110TH AVENUE NORTH, CLEARWATER, FL, 33762
SMITH RAYMOND P Vice President 4699 110TH AVENUE NORTH, CLEARWATER, FL, 33762
CAREY MICHAEL R Agent CAREY, O'MALLEY, WHITAKER & MANSON, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4699 110TH AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2003-05-01 4699 110TH AVENUE NORTH, CLEARWATER, FL 33762 -
REINSTATEMENT 1999-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 CAREY, O'MALLEY, WHITAKER & MANSON, 712 S. OREGON AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1999-04-08 CAREY, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1998-01-05 SMITH LIQUIDATING, INC. -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-08
REINSTATEMENT 1999-04-08
Name Change 1998-01-05
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State