Entity Name: | STEVE SMITH PLUMBING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2006 (18 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000135301 |
Address: | 1123 S WATERVIEW DRIVE, INVERNESS, FL, 34450, US |
Mail Address: | 1123 S WATERVIEW DRIVE, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHEN D | Agent | 1123 S WATERVIEW DRIVE, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
SMITH STEPHEN D | President | 1123 S WATERVIEW DRIVE, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
SMITH STEPHEN D | Treasurer | 1123 S WATERVIEW DRIVE, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
SMITH SANDRA L | Vice President | 1123 S WATERVIEW DRIVE, INVERNESS, FL, 34452 |
Name | Role | Address |
---|---|---|
SMITH SANDRA L | Secretary | 1123 S WATERVIEW DRIVE, INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000773130 | LAPSED | 2010-4878-CA-B | CIR. CT. MARION CTY. FL | 2011-10-25 | 2016-11-28 | $30,939.72 | MORGAN BROS SUPPLY, INC., 7559 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 34429 |
Name | Date |
---|---|
Domestic Profit | 2006-10-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State