Search icon

BRAD R. SMITH, P.A.

Company Details

Entity Name: BRAD R. SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000097017
FEI/EIN Number 593678406
Address: 5609 Pigeon Forge Lane, Thompson Station, TN, 37179, US
Mail Address: 5609 Pigeon Forge Lane, Thompson Station, TN, 37179, US
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BRAD Agent 27657 Old 41 Road, Bonita Springs, FL, 34135

President

Name Role Address
SMITH BRAD R President 5609 Pigeon Forge Lane, Thompson Station, TN, 37179

Secretary

Name Role Address
SMITH BRAD R Secretary 5609 Pigeon Forge Lane, Thompson Station, TN, 37179

Treasurer

Name Role Address
SMITH BRAD R Treasurer 5609 Pigeon Forge Lane, Thompson Station, TN, 37179

Director

Name Role Address
SMITH BRAD R Director 5609 Pigeon Forge Lane, Thompson Station, TN, 37179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109998 SMITH & CO. WEALTH MANAGEMENT SOLUTIONS EXPIRED 2010-12-03 2015-12-31 No data 1680 OAKES BLVD, NAPLES, FL, 34119, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 5609 Pigeon Forge Lane, Thompson Station, TN 37179 No data
CHANGE OF MAILING ADDRESS 2014-01-10 5609 Pigeon Forge Lane, Thompson Station, TN 37179 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 27657 Old 41 Road, Bonita Springs, FL 34135 No data
NAME CHANGE AMENDMENT 2009-08-17 BRAD R. SMITH, P.A. No data
REGISTERED AGENT NAME CHANGED 2001-02-01 SMITH, BRAD No data

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-18
Name Change 2009-08-17
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State