Search icon

FLORIDA SMOOTHIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SMOOTHIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SMOOTHIES, 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: 12 Aug 2004 (21 years ago)
Date of dissolution: 13 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: P04000117659
FEI/EIN Number 550880239

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

Address: 209 Cavallini Dr, Nokomis, FL, 34275, US
Mail Address: 209 Cavallini Dr, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEGNA GAYLA A Chief Operating Officer 209 Cavallini Dr, Nokomis, FL, 34275
MONTEGNA GAYLA A Agent 209 Cavallini Dr, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 209 Cavallini Dr, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2018-04-17 209 Cavallini Dr, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 209 Cavallini Dr, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2010-04-26 MONTEGNA, GAYLA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State