Entity Name: | KEN SMITH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEN SMITH ENTERPRISES, 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: | 29 Jun 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P00000064009 |
FEI/EIN Number |
593659839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5605 2ND ST W, LEHIGH ACRES, FL, 33971 |
Mail Address: | 5605 2ND ST W, LEHIGH ACRES, FL, 33971 |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KEN W | President | 1938 PRINCESS CT, NAPLES, FL, 34110 |
SMITH KEN W | Treasurer | 1938 PRINCESS CT, NAPLES, FL, 34110 |
LUPO DAVID T | Agent | 1100 FIFTH AVENUE SOUTH, SUITE 301, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 5605 2ND ST W, LEHIGH ACRES, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 5605 2ND ST W, LEHIGH ACRES, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-16 | 1100 FIFTH AVENUE SOUTH, SUITE 301, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-16 | LUPO, DAVID TESQ. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000922493 | INACTIVE WITH A SECOND NOTICE FILED | 11-CA-002390 | 20TH CIRCUIT - LEE COUNTY | 2013-05-14 | 2018-05-20 | $64,257.00 | CENTRAL BANK D/B/A CENTRAL BANK SOUTHWEST FLORIDA, 2270 FRONTAGE ROAD WEST, STILLWATER, MN 55082 |
J13000419201 | TERMINATED | 1000000452485 | COLLIER | 2013-01-30 | 2023-02-13 | $ 530.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000847635 | INACTIVE WITH A SECOND NOTICE FILED | 11-CA-002390 | 20TH CIRCUIT COURT -LEE COUNTY | 2012-11-05 | 2017-11-21 | $370130.34 | CENTRAL BANK D/B/A CENTRAL BANK SOUTHWEST FLORIDA, 2270 FRONTAGE ROAD WEST, STILLWATER, MN 55082 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-06-12 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-03-23 |
Reg. Agent Change | 2004-04-16 |
ANNUAL REPORT | 2004-03-06 |
ANNUAL REPORT | 2003-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State