Entity Name: | SMITH CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMITH CONSTRUCTION SERVICES, 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: | 18 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | P02000031642 |
FEI/EIN Number |
352762173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4384 Arnold Avenue, NAPLES, FL, 34104, US |
Mail Address: | 4384 Arnold Avenue, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MICHAEL R | President | 4384 ARNOLD AVE, NAPLES, FL, 34104 |
SMITH NICOLE MARIE | Secretary | 4384 ARNOLD AVE, NAPLES, FL, 34104 |
SMITH MICHAEL R | Agent | 4384 Arnold Avenue, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-03 | 4384 Arnold Avenue, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2015-04-03 | 4384 Arnold Avenue, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-03 | 4384 Arnold Avenue, NAPLES, FL 34104 | - |
NAME CHANGE AMENDMENT | 2010-01-08 | SMITH CONSTRUCTION SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
Amendment | 2022-12-09 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State