Search icon

KEN SMITH ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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