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 |
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 |
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 | - |
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