Search icon

SMOORE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SMOORE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOORE ENTERPRISES, 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000077535
FEI/EIN Number 760702101

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

Address: 813 lobelia drive, Lake mary, FL, 32746, US
Mail Address: 813 lobelia drive, Lake mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JAMES S President 813 lobelia drive, Lake mary, FL, 32746
MOORE JAMES S Treasurer 813 lobelia drive, Lake mary, FL, 32746
DOEHNE LON SIII Agent 813 lobelia drive, Lake mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053516 GRANITE KNIGHT MONUMENTS EXPIRED 2014-06-03 2024-12-31 - 820 WEST GORE STREET, ORLANDO, FL, 32805
G13000067814 SUPERIOR DESIGN MONUMENT COMPANY EXPIRED 2013-07-05 2018-12-31 - 820 WEST GORE STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 813 lobelia drive, Lake mary, FL 32746 -
REINSTATEMENT 2022-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 813 lobelia drive, Lake mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-03-11 813 lobelia drive, Lake mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 DOEHNE, LON S`, III -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-28
REINSTATEMENT 2022-03-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State