Search icon

MIKE SMITH SIDING, INC. - Florida Company Profile

Company Details

Entity Name: MIKE SMITH SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE SMITH SIDING, 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: 06 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: P03000110479
FEI/EIN Number 043777441

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

Address: 4564-B CRAZY HORSE AVE, MIDDLEBURG, FL, 32068, US
Mail Address: 4564-B CRAZY HORSE AVE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL J President 4564-B CRAZY HORSE AVENUE, MIDDLEBURG, FL, 32068
SMITH MICHAEL J Director 4564-B CRAZY HORSE AVENUE, MIDDLEBURG, FL, 32068
SMITH MICHELE R Agent 4564-B CRAZY HORSE AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4564-B CRAZY HORSE AVE, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2018-03-12 4564-B CRAZY HORSE AVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 4564-B CRAZY HORSE AVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2015-03-25 SMITH, MICHELE R -
AMENDMENT 2003-11-24 - -
AMENDMENT 2003-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State