Search icon

FOUR SMILES REALTY INC. - Florida Company Profile

Company Details

Entity Name: FOUR SMILES REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SMILES REALTY 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: 07 Apr 2003 (22 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: P03000040558
FEI/EIN Number 510462774

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

Address: 3770 FIANO DR, PORT ORANGE, FL, 32129
Mail Address: 3770 FIANO DR, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNER BARBARA L President 3770 FIANO DRIVE, PORT ORANGE, FL, 32129
MAYNER BARBARA L Agent 3770 FIANO DR, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-02 3770 FIANO DR, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2009-10-02 3770 FIANO DR, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 3770 FIANO DR, PORT ORANGE, FL 32129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-08 MAYNER, BARBARA LPRES. -

Documents

Name Date
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-29
Domestic Profit 2003-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State