Search icon

DREW SMITH ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: DREW SMITH ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREW SMITH ENTERPRISES 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000018078
FEI/EIN Number 900166748

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

Address: 1907 Brown St, TALLAHASSEE, FL, 32308, US
Mail Address: 1907 Brown St, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHN AJR President 1907 BROWN ST, TALLAHASSEE, FL, 32308
MUSSELWHITE ANDRA K Treasurer 8555 CONGRESSIONAL DR, TALLAHASSEE, FL, 32312
SMITH JOHN AJR Agent 1907 BROWN ST, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 1907 Brown St, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2016-02-01 1907 Brown St, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-06
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State