Search icon

H. WAYNE SMITH, INC. - Florida Company Profile

Company Details

Entity Name: H. WAYNE SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. WAYNE SMITH, 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: 31 Oct 2003 (21 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: P03000122910
FEI/EIN Number 200337467

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

Address: 5327 SE COUNTY RD 346, MICANOPY, FL, 32667, US
Mail Address: 5327 SE COUNTY RD 346, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH H. WAYNE President 5327 SE CR 346, MICANOPY, FL, 32667
SMITH H. WAYNE Agent 5327 SE COUNTY RD 346, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-04-28 - -
CHANGE OF MAILING ADDRESS 2012-01-18 5327 SE COUNTY RD 346, MICANOPY, FL 32667 -
REGISTERED AGENT NAME CHANGED 2012-01-18 SMITH, H. WAYNE -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 5327 SE COUNTY RD 346, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 5327 SE COUNTY RD 346, MICANOPY, FL 32667 -
ARTICLES OF CORRECTION 2003-11-05 - -

Documents

Name Date
CORAPVDWN 2016-04-28
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State