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 |
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 |
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 | - | - |
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 |
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