Entity Name: | SMILEY GRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMILEY GRADING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 2004 (21 years ago) |
Document Number: | P04000024827 |
FEI/EIN Number |
200731804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 TREASURE POINT RD, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 22225 TREASURE POINT RD, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMILEY TERRELL L | CB | 22225 TREASURE POINT RD, GREEN COVE SPRINGS, FL, 32043 |
SMILEY SUSAN C | Director | 22225 TREASURE POINT RD, GREEN COVE SPRINGS, FL, 32043 |
STEINFELD DAVID | Agent | 4720 Salisbury Rd, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 4720 Salisbury Rd, Suite 229, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 2225 TREASURE POINT RD, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-28 | STEINFELD, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State