Search icon

SMITH AND SON FOREIGN AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: SMITH AND SON FOREIGN AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH AND SON FOREIGN AUTO REPAIR 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000011283
FEI/EIN Number 731725521

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

Address: 807 N Dixie Hwy, LAKE WORTH, FL, 33460, US
Mail Address: 807 N Dixie Hwy, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARK A President 807 N Dixie Hwy, LAKE WORTH, FL, 33460
SMITH PAULETTE Vice President 807 N Dixie Hwy, LAKE WORTH, FL, 33460
SMITH MARK A Agent 807 N Dixie Hwy, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 807 N Dixie Hwy, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 807 N Dixie Hwy, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2017-08-11 807 N Dixie Hwy, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2017-08-11 SMITH, MARK A -
REINSTATEMENT 2017-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000078010 TERMINATED 1000000856740 PALM BEACH 2020-01-22 2030-02-05 $ 1,142.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000737866 ACTIVE 1000000799040 PALM BEACH 2018-10-03 2028-11-07 $ 1,706.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000856852 TERMINATED 1000000688527 PALM BEACH 2015-07-29 2025-08-20 $ 454.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001349910 TERMINATED 1000000522165 PALM BEACH 2013-08-21 2023-09-05 $ 1,063.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000449059 TERMINATED 1000000379482 PALM BEACH 2013-01-04 2023-02-20 $ 630.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State