Search icon

RICK Z. SMITH & ASSOCIATES, ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: RICK Z. SMITH & ASSOCIATES, ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK Z. SMITH & ASSOCIATES, ARCHITECTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2016 (8 years ago)
Document Number: M65504
FEI/EIN Number 650020157

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

Address: 15502 Stoneybrook West PKWY, Suite 104-236, Winter Garden, FL, 34787, US
Mail Address: 15502 Stoneybrook West PKWY, Suite 104-236, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICK Z President 15128 Serenade Drive, Winter Garden, FL, 34787
SMITH RICK Z Agent 15128 Serenade Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 15502 Stoneybrook West PKWY, Suite 104-236, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-05-01 15502 Stoneybrook West PKWY, Suite 104-236, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 15128 Serenade Drive, Winter Garden, FL 34787 -
REINSTATEMENT 2016-10-16 - -
REGISTERED AGENT NAME CHANGED 2016-10-16 SMITH, RICK ZPRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000462154 TERMINATED 14-CA-007741 HILLSBOROUGH CO. FL CIRCUIT CT 2015-11-24 2021-08-05 $42,734.44 BRANCH BANKING AND TRUST COMPANY, 1200 BRICKELL AVENUE, 10TH FLOOR, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-16
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State