Entity Name: | MARK D. SMITH BUILDING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P02000124323 |
FEI/EIN Number | 161640266 |
Address: | 3641 NORTHSIDE COURT, KEY WEST, FL, 33040 |
Mail Address: | 3641 NORTHSIDE COURT, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUNDERS SCOTT | Agent | 201 FRONT STREET, SUITE 332, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
SMITH MARK D | Director | 3641 NORTHSIDE COURT, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 201 FRONT STREET, SUITE 332, KEY WEST, FL 33040 | No data |
AMENDMENT | 2013-08-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-13 |
Amendment | 2013-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State