Entity Name: | DOUG SMITH MACHINERY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUG SMITH MACHINERY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2010 (15 years ago) |
Document Number: | P05000129054 |
FEI/EIN Number |
203702410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 517 WP Harrell Road, Eastman, GA, 31023, US |
Mail Address: | 517 WP Harrell Road, Eastman, GA, 31023, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DOUG | President | 517 WP Harrell Road, Eastman, GA, 31023 |
SMITH LINDA | Secretary | 517 WP Harrell Road, Eastman, GA, 31023 |
Office Glenn W Williams, PA | Agent | 9710 E Indigo Street, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 517 WP Harrell Road, Eastman, GA 31023 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 517 WP Harrell Road, Eastman, GA 31023 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Office Glenn W Williams, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 9710 E Indigo Street, 202, Palmetto Bay, FL 33157 | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State