Entity Name: | SM DOOR AND LIGHTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000154992 |
FEI/EIN Number | 900294102 |
Address: | 530 Tater Knob Rd., Franklin, NC, 28734, US |
Mail Address: | 530 Tater Knob Rd., Franklin, NC, 28734, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL STEVEN M | Agent | 530 Tater Knob Rd., Franklin, FL, 28734 |
Name | Role | Address |
---|---|---|
Marshall Steven | Secretary | 530 Tater Knob, Franklin, FL, 28734 |
Name | Role | Address |
---|---|---|
Marshall Steven | Vice President | 530 Tater Knob, Franklin, FL, 28734 |
Name | Role | Address |
---|---|---|
Marshall Steven | President | 530 Tater Knob, Franklin, FL, 28734 |
Name | Role | Address |
---|---|---|
Marshall Steven | Director | 530 Tater Knob, Franklin, FL, 28734 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000047187 | SM DOOR AND HARDWARE | EXPIRED | 2011-05-17 | 2016-12-31 | No data | 1904 HARDING STREET, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 530 Tater Knob Rd., Franklin, NC 28734 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 530 Tater Knob Rd., Franklin, NC 28734 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 530 Tater Knob Rd., Franklin, FL 28734 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-10 | MARSHALL, STEVEN M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State