Search icon

SMOOCH LAND AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SMOOCH LAND AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOOCH LAND AND DEVELOPMENT, 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: 26 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000156419
FEI/EIN Number 841722793

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

Address: 3201 E 7TH AVE, TAMPA, FL, 33605
Mail Address: 3201 E 7TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STANLEY President 8504 GRAPEFRUIT AVENIUE, tampa, FL, 33619
MCFADDEN ANDREA Vice President 9902 N 19TH STREET, TAMPA, FL, 33612
PETERSON LESLEY Secretary 3001 STAR STREET, TAMPA, FL, 33605
SMITH STANLEY Treasurer 8504 GRAPEFRUIT AVENIUE, TAMPA, FL, 33619
SMITH STANLEY Agent 3201 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 SMITH, STANLEY -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000176679 TERMINATED 1000000738419 HILLSBOROU 2017-03-22 2037-03-30 $ 2,140.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000176687 TERMINATED 1000000738420 HILLSBOROU 2017-03-22 2027-03-30 $ 1,068.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000329194 TERMINATED 1000000471250 HILLSBOROU 2013-01-30 2033-02-06 $ 948.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000173238 TERMINATED 1000000458445 HILLSBOROU 2013-01-10 2033-01-16 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-04
ANNUAL REPORT 2014-03-04
REINSTATEMENT 2013-02-13
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State