Search icon

NEW SMYRNA BEACH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW SMYRNA BEACH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SMYRNA BEACH PROPERTIES, 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 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000076775
FEI/EIN Number 010736412

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

Address: 2582 S MAGUIRE RD., #104, OCOEE, FL, 34761
Mail Address: 2582 S MAGUIRE RD., #104, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOROUGH HOWARD Vice President 2582 S. MAGUIRE RD., #104, OCOEE, FL, 34761
DOROUGH HOWARD Director 2582 S. MAGUIRE RD., #104, OCOEE, FL, 34761
DOROUGH JOHN D President 2582 S. MAGUIRE RD., #104, OCOEE, FL, 34761
DOROUGH JOHN D Director 2582 S. MAGUIRE RD., #104, OCOEE, FL, 34761
HERRING ANGELIA Secretary 2582 S. MAGUIRE RD., #104, OCOEE, FL, 34761
HERRING ANGELIA Treasurer 2582 S. MAGUIRE RD., #104, OCOEE, FL, 34761
HERRING ANGELIA Director 2582 S. MAGUIRE RD., #104, OCOEE, FL, 34761
COX DALE L Agent 2582 S. MAGUIRE RD., #104, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-28 2582 S MAGUIRE RD., #104, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2007-04-24 COX, DALE L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2582 S. MAGUIRE RD., #104, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2582 S MAGUIRE RD., #104, OCOEE, FL 34761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000202033 ACTIVE 1000000133986 ORANGE 2009-08-06 2030-02-16 $ 2,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State