Search icon

SMITH HARLEM INC - Florida Company Profile

Company Details

Entity Name: SMITH HARLEM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH HARLEM 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: 02 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000120195
FEI/EIN Number 261428677

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

Address: 1156 EDITH DRIVE, DAYTONA BEACH, FL, 32117
Mail Address: PO BOX 10359, DAYTONA BEACH, FL, 32120
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES SEAN A President PO BOX 10359, DAYTONA BEACH, FL, 32120
JAMES SEAN A Director PO BOX 10359, DAYTONA BEACH, FL, 32120
MANNING JACQUELINE Vice President PO BOX 10359, DAYTONA BEACH, FL, 32120
MANNING JACQUELINE Secretary PO BOX 10359, DAYTONA BEACH, FL, 32120
MANNING JACQUELINE Director PO BOX 10359, DAYTONA BEACH, FL, 32120
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08254900272 SA'S EXPIRED 2008-09-10 2013-12-31 - PO BOX 10359, DAYTONA BEACH, FL, 32120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-10-08
Domestic Profit 2007-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State