Search icon

J.D. SMITH EXTERMINATOR OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: J.D. SMITH EXTERMINATOR OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. SMITH EXTERMINATOR OF POLK COUNTY, 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: 26 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M66554
FEI/EIN Number 592949391

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

Address: 2241 Allamanda dr, Indian Lake Estates, FL, 33855, US
Mail Address: PO Box 91621, Lakeland, FL, 33804, US
ZIP code: 33855
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMES D. JR Director 8805 EAST MOCCASIN SLOGH RD, INVERNESS, FL, 34450
SMITH JAMES D. JR Vice President 8805 EAST MOCCASIN SLOGH RD, INVERNESS, FL, 34450
SMITH JAMES D. JR Treasurer 8805 EAST MOCCASIN SLOGH RD, INVERNESS, FL, 34450
WILSON DAVID P President 2241 Allamanda dr, Indian Lake Estates, FL, 33855
WILSON DAVID P Secretary 2241 Allamanda dr, Indian Lake Estates, FL, 33855
WILSON DAVID P Director 2241 Allamanda dr, Indian Lake Estates, FL, 33855
LAURA TANENBAUM Agent 13800 PARK BLVD., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-08 LAURA, TANENBAUM -
REINSTATEMENT 2017-05-08 - -
CHANGE OF MAILING ADDRESS 2017-05-08 2241 Allamanda dr, Indian Lake Estates, FL 33855 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 2241 Allamanda dr, Indian Lake Estates, FL 33855 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 13800 PARK BLVD., SUITE 205, SEMINOLE, FL 33776 -
CANCEL ADM DISS/REV 2009-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000262650 TERMINATED 1000000461346 POLK 2013-01-25 2033-01-30 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000262668 TERMINATED 1000000461347 POLK 2013-01-25 2023-01-30 $ 1,360.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000267382 TERMINATED 1000000146570 POLK 2009-11-02 2030-02-16 $ 4,988.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000176724 TERMINATED 1000000128810 POLK 2009-07-01 2030-02-16 $ 2,156.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09001151132 TERMINATED 53-2008CA-8859 POLK CIRCUIT COURT 2009-04-07 2014-04-15 $13523.65 DOW AGROSCIENCES LLC, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J08000153131 TERMINATED 1000000078241 7613 1053 2008-04-24 2028-05-07 $ 584.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000379720 TERMINATED 1000000065192 7477 1904 2007-11-09 2027-11-21 $ 1,140.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000247851 TERMINATED 1000000055421 7366 0615 2007-07-19 2027-08-08 $ 570.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-05-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-04-27
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State