Search icon

A.C. SMITH ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: A.C. SMITH ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C. SMITH ENTERTAINMENT, 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: 28 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000082273
FEI/EIN Number 593668762

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

Mail Address: 2744 LEE SHORE LOOP, ORLANDO, FL, 32820
Address: 68 EAST PINE ST, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANTHONY C Director 2744 LEE SHORE LOOP, ORLANDO, FL, 32820
SMITH AMY Director 2744 LEE SHORE LOOP, ORLANDO, FL, 32820
SMITH ANTHONY C Agent 2744 LEE SHORE LOOP, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-01-11 68 EAST PINE ST, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 2744 LEE SHORE LOOP, ORLANDO, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 68 EAST PINE ST, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001603019 LAPSED CACE 13 024368 BROWARD CIRCUIT COURT 2013-05-13 2018-11-04 $26,306.52 UNIVEST CAPITAL, INC., 3331 STREET ROAD, TWO GREENWOOD SQUARE, BENSALEM, PA 19020
J12000969462 LAPSED 2010-CA-016794-O 9TH CIRCUIT CIVIL ORANGE CTY 2012-11-01 2017-12-11 $282,012.98 PARK, KYUNG AND BANG, C/O A.J. STANTON, III 390 N. ORANGE AVE, SUITE 260, ORLANDO, FLORIDA, 32801
J11000271184 TERMINATED 1000000210888 ORANGE 2011-04-12 2031-05-04 $ 462.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000271234 TERMINATED 1000000210929 ORANGE 2011-04-12 2031-05-04 $ 1,201.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000304250 TERMINATED 1000000153042 ORANGE 2009-12-14 2030-02-16 $ 1,987.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000172158 ACTIVE 1000000050571 9267 1112 2007-05-21 2027-06-06 $ 4,770.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State