Entity Name: | SMITH & COMPANY CUSTOM CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMITH & COMPANY CUSTOM CONSTRUCTION, 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: | 22 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P02000020529 |
FEI/EIN Number |
510453694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4127 SOUTH MACDILL AVE, TAMPA, FL, 33611 |
Mail Address: | 4127 SOUTH MACDILL AVE, TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MASON CLIFTON | President | 4127 SOUTH MACDILL AVE, TAMPA, FL, 33611 |
BEUTTELL CANDACE | Agent | 5000-16TH ST, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-28 | BEUTTELL, CANDACE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-28 | 5000-16TH ST, VERO BEACH, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 4127 SOUTH MACDILL AVE, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 4127 SOUTH MACDILL AVE, TAMPA, FL 33611 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000045145 | ACTIVE | 1000000568105 | HILLSBOROU | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000269416 | ACTIVE | 1000000464623 | HILLSBOROU | 2013-01-25 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J16000553648 | ACTIVE | 1000000229798 | HILLSBOROU | 2011-08-17 | 2036-09-09 | $ 275.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000193313 | ACTIVE | 1000000208396 | HILLSBOROU | 2011-03-17 | 2031-03-30 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-09-06 |
ANNUAL REPORT | 2006-05-11 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State