Search icon

SMOKIN' PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SMOKIN' PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKIN' PRODUCTIONS, 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: 11 Apr 2000 (25 years ago)
Document Number: P00000036457
FEI/EIN Number 651015522

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

Address: 231 Lance Ln, Key Largo, FL, 33037, US
Mail Address: 231 Lance Ln, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUMERO DAVID Vice President 231 Lance Ln, Key Largo, FL, 33037
FUMERO DAVID Secretary 231 Lance Ln, Key Largo, FL, 33037
FUMERO DAVID Treasurer 231 Lance Ln, Key Largo, FL, 33037
FUMERO MELISSA Vice President 231 Lance Ln, Key Largo, FL, 33037
FUMERO DAVID . Agent 231 Lance Ln, Key Largo, FL, 33037
FUMERO DAVID President 231 Lance Ln, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 231 Lance Ln, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-01-10 231 Lance Ln, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 231 Lance Ln, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2006-04-08 FUMERO, DAVID . -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State