Search icon

J. SMITH CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: J. SMITH CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. SMITH CONTRACTING 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: 22 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000044809
FEI/EIN Number 500011148

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

Address: 6525 FAIRBANK FERRY RD, HAVANA, FL, 32333
Mail Address: 6525 FAIRBANK FERRY RD, HAVANA, FL, 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOE H President 6525 FAIRBANK FERRY RD, HAVANA, FL, 32333
MCBRIBE MARGARET President 6525 FAIRBANK FERRY RD, HAVANA, FL, 32333
SMITH TONY Vice President 6525 FAIRBANK FERRY RD, HAVANA, FL, 32333
SMITH DANA President 6525 FAIRBANK FERRY RD, HAVANA, FL, 32333
SMITH JOE H Agent 6525 FAIRBANK FERRY RD, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016166 LAPSED 2006 CCA 000100 CTY CRT FOR GADSDEN CTY FL 2006-07-17 2011-11-03 $11304.50 ACTION LABOR OF FLORIDA, LLC, 900 OSCEOLA DRIVE, #222, WEST PALM BEACH, FL 33409

Documents

Name Date
ANNUAL REPORT 2008-03-17
REINSTATEMENT 2007-10-12
REINSTATEMENT 2006-04-27
Off/Dir Resignation 2005-01-28
REINSTATEMENT 2004-11-17
Domestic Profit 2003-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State