Search icon

RICHARD B. SMITH CONSTRUCTION, INC.

Company Details

Entity Name: RICHARD B. SMITH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 23 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2005 (20 years ago)
Document Number: P03000140273
FEI/EIN Number 200461845
Address: 669 PICKFAIR TERRACE, LAKE MARY, FL, 32746
Mail Address: 669 PICKFAIR TERRACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RICHARD B Agent 669 PICKFAIR TERRACE, LAKE MARY, FL, 32746

President

Name Role Address
SMITH RICHARD B President 669 PICKFAIR TERRACE, LAKE MARY, FL, 32746

Director

Name Role Address
SMITH RICHARD B Director 669 PICKFAIR TERRACE, LAKE MARY, FL, 32746
COFFELT JAMES K Director 3137 OVERDALE STREET, DELTONA, FL, 32738
HEATON JOSHUA Director 2740 COVINGTON DRIVE, DELTONA, FL, 32738

Vice President

Name Role Address
COFFELT JAMES K Vice President 3137 OVERDALE STREET, DELTONA, FL, 32738

Secretary

Name Role Address
HEATON JOSHUA Secretary 2740 COVINGTON DRIVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 669 PICKFAIR TERRACE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2005-01-10 669 PICKFAIR TERRACE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 669 PICKFAIR TERRACE, LAKE MARY, FL 32746 No data

Documents

Name Date
Voluntary Dissolution 2005-03-23
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-23
Domestic Profit 2003-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State