Search icon

SMOOTHIE TOWN, INC.

Company Details

Entity Name: SMOOTHIE TOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000113358
FEI/EIN Number 743066544
Address: 111 S COLLINS ST, PLANT CITY, FL, 33563
Mail Address: 111 S COLLINS ST, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ RAFAEL M Agent 12208 DAWN VISTA DR, RIVERVIEW, FL, 335693329

Director

Name Role Address
CRUZ RAFAEL M Director 111 SOUTH COLLINS ST., PLANT CITY, FL, 33563
CRUZ ELIEZER Director 111 SOUTH COLLINS ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 111 S COLLINS ST, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2004-05-24 111 S COLLINS ST, PLANT CITY, FL 33563 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000073210 TERMINATED 1000000010991 14981 000333 2005-05-10 2025-05-25 $ 1,133.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000075861 TERMINATED 1000000005092 13908 00739 2004-06-07 2024-07-21 $ 8,939.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State