Search icon

TC SMITH ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: TC SMITH ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC SMITH ENTERPRISES 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000150074
FEI/EIN Number 020758965

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

Address: 20327 NATURES CORNER DRIVE, TAMPA, FL, 33647
Mail Address: PO BOX 47885, TAMPA, FL, 33646
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CATINA President PO BOX 47885, TAMPA, FL, 33646
SMITH CATINA Agent 20327 NATURES CORNER DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 SMITH, CATINA -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 20327 NATURES CORNER DRIVE, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 20327 NATURES CORNER DRIVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2009-05-02 20327 NATURES CORNER DRIVE, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000604177 TERMINATED 1000000907273 HILLSBOROU 2021-11-15 2031-11-24 $ 1,051.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000604268 TERMINATED 1000000907297 HILLSBOROU 2021-11-15 2041-11-24 $ 882.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000679555 TERMINATED 1000000798618 HILLSBOROU 2018-09-27 2038-10-03 $ 4,502.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000679621 TERMINATED 1000000798629 HILLSBOROU 2018-09-27 2028-10-03 $ 339.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000016089 TERMINATED 1000000767602 HILLSBOROU 2018-01-04 2028-01-10 $ 541.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J12000945454 TERMINATED 1000000372024 HILLSBOROU 2012-12-03 2032-12-05 $ 2,120.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State