Search icon

SMOLKA & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SMOLKA & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOLKA & 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: 02 Apr 1987 (38 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: M49583
FEI/EIN Number 592817492

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

Address: 15174 86TH WAY NORTH, WEST PALM BEACH, FL, 33418, US
Mail Address: 15174 86 Way North, West Palm Beach, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLKA JUDITH Treasurer 15174 86 Way North, West Palm Beach, FL, 33418
SMOLKA JAMES R Agent 15174 86 Way north, West Palm Beach, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 15174 86TH WAY NORTH, WEST PALM BEACH, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-04-14 15174 86TH WAY NORTH, WEST PALM BEACH, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 15174 86 Way north, West Palm Beach, FL 33418 -
REGISTERED AGENT NAME CHANGED 2011-04-01 SMOLKA, JAMES R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State