Search icon

SMITH & WESTCOTT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SMITH & WESTCOTT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH & WESTCOTT ASSOCIATES, 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000164087
FEI/EIN Number 208362507

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

Address: 7121 SE 93RD STREET, OCALA, FL, 34472
Mail Address: 9201 BROWN LANE, SUITE 190, AUSTIN, TX, 78754, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GABRIEL President 4302 HOLLYWOOD BOULEVARD, SUITE 311, HOLLYWOOD, FL, 33021
PERETZ AVIAD T Vice President 4302 HOLLYWOOD BLVD, SUITE 311, HOLLYWOOD, FL, 33021
PERETZ AVIAD T Agent 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-28 7121 SE 93RD STREET, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 7121 SE 93RD STREET, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 4302 HOLLYWOOD BLVD, SUITE 311, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-25 PERETZ, AVIAD T -

Documents

Name Date
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-03-15
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-01-16
Off/Dir Resignation 2007-02-08
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State