Search icon

A.G. SMITH AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: A.G. SMITH AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G. SMITH AND ASSOCIATES, 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: 14 Aug 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09392
FEI/EIN Number 592963645

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

Address: 2699 SEVILLE BLVD., #808, CLEARWATER, FL, 33764
Mail Address: 2699 SEVILLE BLVD., #808, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE CHARLES W President 3617 BRENTWOOD DRIVE, GASTONIA, NC, 28056
GREENE CHARLES W Secretary 3617 BRENTWOOD DRIVE, GASTONIA, NC, 28056
GREENE CHARLES W Treasurer 3617 BRENTWOOD DRIVE, GASTONIA, NC, 28056
GREENE CHARLES W Director 3617 BRENTWOOD DRIVE, GASTONIA, NC, 28056
LECHNER BERNARD Agent 2115 RANGE ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-05 2699 SEVILLE BLVD., #808, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2699 SEVILLE BLVD., #808, CLEARWATER, FL 33764 -
REINSTATEMENT 2006-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 2115 RANGE ROAD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2000-04-24 LECHNER, BERNARD -
REINSTATEMENT 1991-12-30 - -

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-07-30
REINSTATEMENT 2006-05-10
ANNUAL REPORT 2004-05-18
REINSTATEMENT 2003-09-24
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State