Search icon

THE SMYTH TEAM, INC. - Florida Company Profile

Company Details

Entity Name: THE SMYTH TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SMYTH TEAM, 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 Nov 1989 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L30107
FEI/EIN Number 592978133

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

Address: 7 LAKESIDE CT, FORT WALTON BEACH, FL, 32548, US
Mail Address: 7 LAKESIDE COURT, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMYTH RANDY President 7 LAKESIDE CT., FORT WALTON BEACH, FL, 32548
FLEET H. BART Agent FLEET, SPENCER, MARTIN & KILPATRICK, PA, SHALIMAR, FL, 325790000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-18 FLEET, SPENCER, MARTIN & KILPATRICK, PA, 1104 EGLIN PARKWAY, SHALIMAR, FL 32579-0000 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-18 7 LAKESIDE CT, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 1998-03-18 7 LAKESIDE CT, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State