Search icon

SMITH METAL & DRYWALL, INC.

Company Details

Entity Name: SMITH METAL & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2007 (17 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: P07000098585
FEI/EIN Number 261887360
Address: 4900 BRIDGEHAMPTON BLVD, SARASOTA, FL, 34238, US
Mail Address: 4900 BRIDGEHAMPTON BLVD., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH STANLEY A Agent 4900 BRIDGEHAMPTON BLVD., SARASOTA, FL, 34238

President

Name Role Address
SMITH ROGER D President 3008 160th Terrace East, PARRISH, FL, 34219

Secretary

Name Role Address
SMITH ROGER D Secretary 3008 160th Terrace East, PARRISH, FL, 34219

Treasurer

Name Role Address
SMITH ROGER D Treasurer 3008 160th Terrace East, PARRISH, FL, 34219

Director

Name Role Address
SMITH ROGER D Director 3008 160th Terrace East, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 4900 BRIDGEHAMPTON BLVD, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2021-02-16 4900 BRIDGEHAMPTON BLVD, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 4900 BRIDGEHAMPTON BLVD., SARASOTA, FL 34238 No data

Documents

Name Date
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State