Entity Name: | SMITH-MASSEY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMITH-MASSEY HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2013 (12 years ago) |
Document Number: | P03000083939 |
FEI/EIN Number |
200126177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12805 US Hwy 98 E, Inlet Beach, FL, 32461, US |
Mail Address: | 12805 US Hwy 98 E, Inlet Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith SUSAN B | President | 12805 US Hwy 98 E, Inlet Beach, FL, 32461 |
Smith Susan B | Agent | 12805 US Hwy 98 E, Inlet Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 12805 US Hwy 98 E, Suite K101, Inlet Beach, FL 32461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 12805 US Hwy 98 E, Suite K101, Inlet Beach, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 12805 US Hwy 98 E, Suite K101, Inlet Beach, FL 32461 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | Smith, Susan B | - |
REINSTATEMENT | 2013-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State