Search icon

LAW OFFICE OF JEFFREY A. SMITH, P.A.

Company Details

Entity Name: LAW OFFICE OF JEFFREY A. SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2000 (24 years ago)
Date of dissolution: 19 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Feb 2010 (15 years ago)
Document Number: P00000091719
FEI/EIN Number 651081644
Address: 423 DELAWARE AVE, 2ND FL., FT PIERCE, FL, 34950
Mail Address: 423 DELAWARE AVE, 2ND FL., FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JEFFREY A Agent 423 DELAWARE AVENUE, 2ND FLOOR, FT. PIERCE, FL, 34950

Director

Name Role Address
SMITH JEFFREY A Director 423 DELAWARE AVE, 2ND FL., FT. PIERCE, FL, 34950
AKINS RUSSELL L Director 423 DELAWARE AVE, 2ND FL., FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-02-19 No data No data
AMENDMENT AND NAME CHANGE 2009-07-22 LAW OFFICE OF JEFFREY A. SMITH, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 423 DELAWARE AVENUE, 2ND FLOOR, FT. PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 423 DELAWARE AVE, 2ND FL., FT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2009-02-24 423 DELAWARE AVE, 2ND FL., FT PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2005-10-03 SMITH, JEFFREY A No data
AMENDMENT AND NAME CHANGE 2005-09-14 SMITH, AKINS & ASSOCIATES, P.A. No data
AMENDMENT AND NAME CHANGE 2004-10-18 SMITH, ALONZO & AKINS, P.A. No data
AMENDMENT AND NAME CHANGE 2002-09-25 MARVIN, SMITH & ALONZO, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000466206 LAPSED 1000000222352 ST LUCIE 2011-07-12 2021-08-03 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
CORAPVDWN 2010-02-19
Amendment and Name Change 2009-07-22
Off/Dir Resignation 2009-07-06
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-07-08
Reg. Agent Change 2007-09-24
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-28
Reg. Agent Change 2005-10-03
Amendment and Name Change 2005-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State