Search icon

SMITH TRENCHING, INC. - Florida Company Profile

Company Details

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

SMITH TRENCHING, 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 Nov 2003 (21 years ago)
Document Number: P03000127682
FEI/EIN Number 200376454

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

Address: 12853 BETHLEHEM CHURCH RD, GLEN ST MARY, FL, 32040, US
Mail Address: 12853 BETHLEHEM CHURCH RD, GLEN ST MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOEY W President 12853 BETHLEHEM CHURCH RD, GLEN ST MARY, FL, 32040
SMITH JONNA L Treasurer 12853 BETHLEHEM CHURCHRD, GLEN ST MARY, FL, 32040
SMITH JOEY W Agent 12853 BETHLEHEM CHURCH RD, GLEN ST MARY, FL, 32040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 12853 BETHLEHEM CHURCH RD, GLEN ST MARY, FL 32040 -
CHANGE OF MAILING ADDRESS 2019-03-29 12853 BETHLEHEM CHURCH RD, GLEN ST MARY, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 12853 BETHLEHEM CHURCH RD, GLEN ST MARY, FL 32040 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State