Search icon

LACKEY, SMITH, INC. - Florida Company Profile

Company Details

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

LACKEY, SMITH, 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: 02 Feb 1990 (35 years ago)
Date of dissolution: 22 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2003 (21 years ago)
Document Number: L46944
FEI/EIN Number 592990205

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

Address: 5680-A W CYPRESS ST, TAMPA, FL, 33607, US
Mail Address: 5680-A W CYPRESS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKEY, GEORGE W. President 5680-A W CYPRESS ST, TAMPA, FL, 33607
LACKEY GEORGE W Agent 5680-A W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
MERGER 2003-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000027641. MERGER NUMBER 100000047311
CHANGE OF PRINCIPAL ADDRESS 2001-02-09 5680-A W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2001-02-09 5680-A W CYPRESS ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-09 5680-A W CYPRESS ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1997-01-22 LACKEY, GEORGE W -

Documents

Name Date
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State