Search icon

SMOOTH SAILING DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: SMOOTH SAILING DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOOTH SAILING DISTRIBUTING, 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: 15 Mar 2001 (24 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P01000028307
FEI/EIN Number 593704641

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

Address: 8289 E. US HWY 90, LEE, FL, 32059
Mail Address: 8289 E. US HWY 90, LEE, FL, 32059
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDEE MICHAEL J President 243 SE THOMAS WAY, LEE, FL, 32059
LEDEE KRISTINA M Secretary 243 SE THOMAS WAY, LEE, FL, 32059
LEDEE KRISTINA M Agent 243 SE THOMAS WAY, LEE, FL, 32059

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-06 243 SE THOMAS WAY, LEE, FL 32059 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-28 8289 E. US HWY 90, LEE, FL 32059 -
CHANGE OF MAILING ADDRESS 2001-11-28 8289 E. US HWY 90, LEE, FL 32059 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000059239 TERMINATED 1000000072483 894 234 2008-02-11 2028-02-20 $ 2,234.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000386022 TERMINATED 1000000066070 885 278 2007-11-19 2027-11-28 $ 1,766.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-04-09
Domestic Profit 2001-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State