Search icon

JIM SMITH PLUMBING, INC. - Florida Company Profile

Company Details

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

JIM SMITH PLUMBING, 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: 17 Aug 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L94193
FEI/EIN Number 650213084

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

Address: 4307 SW 2ND AVE, CAPE CORAL, FL, 33914, US
Mail Address: P.O. BOX 150609, CAPE CORAL, FL, 33915-0609, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, LORRAINE A Director 4307 SW 2ND AVE, CAPE CORAL, FL, 33914
SMITH JAMES H Agent 4307 SW 2ND AVE, CAPE CORAL, FL, 33914
SMITH, JAMES HERBERT Director 4307 SW 2ND AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 SMITH, JAMES HPRES. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 4307 SW 2ND AVE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 1996-05-01 4307 SW 2ND AVE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-08

Date of last update: 01 Jun 2025

Sources: Florida Department of State