Search icon

DOUG SMITH SERVICES, INC.

Company Details

Entity Name: DOUG SMITH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000125829
FEI/EIN Number 205652930
Address: 829 BLAIR ROAD, JACKSONVILLE, FL, 32221, US
Mail Address: 829 BLAIR ROAD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CHARLES D Agent 829 BLAIR ROAD, JACKSONVILLE, FL, 32221

Chairman

Name Role Address
SMITH CHARLES D Chairman 829 BLAIR RD., JACKSONVILLE, FL, 32221

President

Name Role Address
SMITH CHARLES D President 829 BLAIR RD., JACKSONVILLE, FL, 32221

Secretary

Name Role Address
SMITH SHARI A Secretary 829 BLAIR RD., JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
SMITH SHARI A Treasurer 829 BLAIR RD., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 829 BLAIR ROAD, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT NAME CHANGED 2011-03-15 SMITH, CHARLES D No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 829 BLAIR ROAD, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2009-01-25 829 BLAIR ROAD, JACKSONVILLE, FL 32221 No data

Documents

Name Date
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-09-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-18
Domestic Profit 2006-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State