Entity Name: | MICKAEL SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000039232 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2015 24TH AVE W, BRADENTON, FL, 34207 |
Mail Address: | 2015 24TH AVE W, BRADENTON, FL, 34207 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
SMITH MICKAEL J | Director | 2015 24TH AVE W, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
MCCARTY ARMANDO M | President | 2015 24 AVE WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
REID JOHN N | Vice President | 2015 24TH AVE W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | ALL FLORIDA FIRM, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 465 S. VOLUSIA AVE., SUITE C, ORANGE CITY, FL 32763 | No data |
AMENDMENT | 2005-04-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
Amendment | 2005-04-14 |
Domestic Profit | 2005-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State