Entity Name: | GEORGE SMITH BROKERAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE SMITH BROKERAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2018 (7 years ago) |
Document Number: | P01000052754 |
FEI/EIN Number |
651106276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5530 NW 97th Ct., Chiefland, FL, 32626, US |
Mail Address: | 5530 NW 97th Ct., Chiefland, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KEVIN M | President | 81 Brown Teal Rd., Fayetteville, TN, 37334 |
COCHRANE BARBARA D | Agent | 5530 NW 97th Ct., Chiefland, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 9773 NW 58th St., Chiefland, FL 32626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 9773 NW 58th St., Chiefland, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 9773 NW 58th St., Chiefland, FL 32626 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-27 | COCHRANE, BARBARA DENISE | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State