Search icon

SMITH & WASSATT, INC. - Florida Company Profile

Company Details

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

SMITH & WASSATT, 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000015787
FEI/EIN Number 200663546

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

Address: 105 BAYWOOD AVENUE, LONGWOOD, FL, 32750, US
Mail Address: P.O. BOX 520605, LONGWOOD, FL, 32752-0605, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NATHAN President 1620 CRESTVIEW DRIVE, MT. DORA, FL, 32757
WASSATT WILLIAM J Vice President 9517 SHORTLEAF COURT, APOPKA, FL, 32703
MATEER & HARBERT, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 105 BAYWOOD AVENUE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2005-04-25 105 BAYWOOD AVENUE, LONGWOOD, FL 32750 -
ARTICLES OF CORRECTION 2004-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000933613 LAPSED 2013-CA-002833-W 18TH CIR, SEMINOLE COUNTY 2014-09-15 2019-11-03 $95,540.55 BRANCH BANK & TRUST COMPANY, 445 DEXTER AVE., SUITE 8000, MONTGOMERY, AL 36104

Documents

Name Date
Reg. Agent Resignation 2022-09-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State