Search icon

SMITH & CURRIE MOTOR COMPANY - Florida Company Profile

Company Details

Entity Name: SMITH & CURRIE MOTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH & CURRIE MOTOR COMPANY 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: 27 Jun 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M87067
FEI/EIN Number 650056575

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

Address: 1908 S MC CALL, ENGLEWOOD, FL, 34223, US
Mail Address: 1908 S MC CALL, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, DOUGLAS W. Secretary 1908 S. MCCALL RD, ENGLEWOOD, FL, 34223
SMITH, DOUGLAS W. Treasurer 1908 S. MCCALL RD, ENGLEWOOD, FL, 34223
BIELEN, EDWARD J. Vice President 130 N. TAMIAMI TRAIL, NOKOMIS, FL
ANDERSON, KENT J. Agent 7101 S TAMIAMI TRAIL, SARASOTA, FL, 34231
SMITH, DOUGLAS W. President 1908 S. MCCALL RD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2005-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-05 1908 S MC CALL, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2005-10-05 1908 S MC CALL, ENGLEWOOD, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 7101 S TAMIAMI TRAIL, SUITE A, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-11-30
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-07
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State