Search icon

G. D. SMITH INC - Florida Company Profile

Company Details

Entity Name: G. D. SMITH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. D. SMITH 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 27 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: P05000001772
FEI/EIN Number 830415666

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

Address: 777 S.W. 6TH STREET, FT LAUDERDALE, FL, 33315-1035, US
Mail Address: 18677 MANCHAC HIGHLANDS DR., PRAIRIEVILLE, LA, 70769-3050, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GEORGE D President 777 S.W. 6TH STREET, FT LAUDERDALE, FL, 333151035
SMITH JUDITH L President 777 SW 6TH STREET, FT LAUDERDALE, FL, 333151035
SMITH GEORGE D Agent 777 S.W. 6TH STEET, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-27 - -
CHANGE OF MAILING ADDRESS 2009-02-10 777 S.W. 6TH STREET, FT LAUDERDALE, FL 33315-1035 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 777 S.W. 6TH STREET, FT LAUDERDALE, FL 33315-1035 -
NAME CHANGE AMENDMENT 2005-01-18 G. D. SMITH INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-05
Name Change 2005-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State