Search icon

MARLOWE L. SMITH ELECTRIC CO., INC. - Florida Company Profile

Company Details

Entity Name: MARLOWE L. SMITH ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLOWE L. SMITH ELECTRIC CO., 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000084643
FEI/EIN Number 591468366

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

Address: 13804 NW 146TH STREET, ALACHUA, FL, 32616
Mail Address: P.O. BOX 416, ALACHUA, FL, 32615, US
ZIP code: 32616
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARLOWE L President 13804 NW 146TH STREET, ALACHUA, FL, 32616
SMITH MARLOWE L Agent 13804 NW 146TH STREET, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2005-05-02 - -
CHANGE OF MAILING ADDRESS 2005-05-02 13804 NW 146TH STREET, ALACHUA, FL 32616 -
REGISTERED AGENT NAME CHANGED 2005-05-02 SMITH, MARLOWE L -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 13804 NW 146TH STREET, ALACHUA, FL 32616 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-07-14
REINSTATEMENT 2005-05-02
ANNUAL REPORT 2003-02-07
Domestic Profit 2002-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State