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 |
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 | - |
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 | - | - |
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 |
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