Search icon

KIM L. SMITH INTERIORS, INC.

Company Details

Entity Name: KIM L. SMITH INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000069578
FEI/EIN Number 593659856
Address: 425 SUMMIT RIDGE PLACE #101, LONGWOOD, FL, 32779
Mail Address: 425 SUMMIT RIDGE PLACE #101, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KOLTUN JEFFREY M Agent 557 N WYMORE ROAD STE 100, MAITLAND, FL, 32751

President

Name Role Address
SMITH KIM L President 425 Summit Ridge Place, LONGWOOD, FL, 32779

Secretary

Name Role Address
SMITH KIM L Secretary 425 Summit Ridge Place, LONGWOOD, FL, 32779

Treasurer

Name Role Address
SMITH KIM L Treasurer 425 Summit Ridge Place, LONGWOOD, FL, 32779

Director

Name Role Address
SMITH KIM L Director 425 Summit Ridge Place, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 425 SUMMIT RIDGE PLACE #101, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2013-08-22 425 SUMMIT RIDGE PLACE #101, LONGWOOD, FL 32779 No data
NAME CHANGE AMENDMENT 2004-06-30 KIM L. SMITH INTERIORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State