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 |
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 |
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 | - | - |
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