Search icon

SANFORD SMITHSON, INC. - Florida Company Profile

Company Details

Entity Name: SANFORD SMITHSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANFORD SMITHSON, 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000057213
FEI/EIN Number 593723698

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

Address: 2704 CHURCH HILL RD., WOODSTOCK, VT, 05091
Mail Address: 2704 CHURCH HILL RD., WOODSTOCK, VT, 05091
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHSON KELLY President 2704 CHURCH HILL RD., WOODSTOCK, VT, 05091
SANFORD BENJAMIN Vice President 2704 CHURCH HILL RD., WOODSTOCK, VT, 05091
SANFORD BENJAMIN Agent 330 DOG TRACK RD., LONGWOOD, FL, 32740

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-12 2704 CHURCH HILL RD., WOODSTOCK, VT 05091 -
CHANGE OF MAILING ADDRESS 2005-02-12 2704 CHURCH HILL RD., WOODSTOCK, VT 05091 -
CANCEL ADM DISS/REV 2004-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-13 330 DOG TRACK RD., LONGWOOD, FL 32740 -
REGISTERED AGENT NAME CHANGED 2004-05-13 SANFORD, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-01-21 SANFORD SMITHSON, INC. -

Documents

Name Date
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-12
REINSTATEMENT 2004-05-13
Name Change 2003-01-21
ANNUAL REPORT 2002-01-14
Domestic Profit 2001-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State