Search icon

RANDALL C. SMITH, P.A. - Florida Company Profile

Company Details

Entity Name: RANDALL C. SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDALL C. SMITH, P.A. 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: 03 Jan 2006 (19 years ago)
Document Number: P06000001143
FEI/EIN Number 204254676

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

Address: 226 Hillcrest Street, ORLANDO, FL, 32801, US
Mail Address: P.O. BOX 2022, APOPKA, FL, 32704, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RANDALL C President P.O. BOX 2022, APOPKA, FL, 32704
SMITH RANDALL C Director P.O. BOX 2022, APOPKA, FL, 32704
SMITH RANDALL C Agent 226 Hillcrest Street, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166661 SMITH-BROWN PL ACTIVE 2021-12-16 2026-12-31 - PO BOX 2022, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 226 Hillcrest Street, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 226 Hillcrest Street, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-01-17 226 Hillcrest Street, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State