Search icon

MIKE SMITH MASONRY, INC - Florida Company Profile

Company Details

Entity Name: MIKE SMITH MASONRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE SMITH MASONRY, 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: 10 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000075138
FEI/EIN Number 201099385

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

Mail Address: 100 SOUTH PALM AVENUE, PALATKA, FL, 32177
Address: 221 PENIEL CHURCH ROAD, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DONALD M President 221 PENIEL CHURCH ROAD, PALATKA, FL, 32177
BATES PAUL Officer 221 PENIEL CHURCH RD, PALATKA, FL, 32177
TIBBS TAMMY Agent 100 SOUTH PALM AVENUE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-17 221 PENIEL CHURCH ROAD, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-17 100 SOUTH PALM AVENUE, PALATKA, FL 32177 -
CANCEL ADM DISS/REV 2005-12-12 - -
REGISTERED AGENT NAME CHANGED 2005-12-12 TIBBS, TAMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-17
REINSTATEMENT 2005-12-12
Domestic Profit 2004-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State