Search icon

SMITH RECONSTRUCTION, INC. - Florida Company Profile

Company Details

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

SMITH RECONSTRUCTION, 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000087679
FEI/EIN Number 203083907

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

Mail Address: PO BOX 1387, ALACHUA, FL, 32616
Address: 6201 NW 123RD PL, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SCOTT L President 419 TURKEY CREEK, GAINESVILLE, FL, 32615
SMITH SCOTT L Agent 419 TURKEY CREEK, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 419 TURKEY CREEK, ALACHUA, FL 32615 -
CANCEL ADM DISS/REV 2010-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-29 6201 NW 123RD PL, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2006-06-06 6201 NW 123RD PL, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2006-06-02 SMITH, SCOTT L -

Documents

Name Date
REINSTATEMENT 2010-05-26
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-06-06
Reg. Agent Change 2006-06-02
Domestic Profit 2005-06-13

Date of last update: 03 May 2025

Sources: Florida Department of State