Search icon

SMITH BUILDERS, INC. - Florida Company Profile

Company Details

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

SMITH BUILDERS, 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: 09 Aug 1990 (35 years ago)
Date of dissolution: 07 Oct 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2002 (23 years ago)
Document Number: L93218
FEI/EIN Number 650227954

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

Address: 5400 SW MARTIN HWY, PALM CITY, FL, 34990
Mail Address: PO BOX 496, PALM CITY, FL, 34991
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, RICHARD JR. President PO BOX 496, PALM CITY, FL, 34990
SMITH, RICHARD SR. Vice President 5420 SE SMITH AVE, STUART, FL, 34997
SMITH BRENDA Agent 5400 SW MARTIN HWY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-11 5400 SW MARTIN HWY, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2000-08-11 5400 SW MARTIN HWY, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 5400 SW MARTIN HWY, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 1998-04-28 SMITH, BRENDA -
REINSTATEMENT 1995-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2002-10-07
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-08-11
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State