Search icon

SMITH-DOYLE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SMITH-DOYLE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Oct 1985 (39 years ago)
Date of dissolution: 15 Jun 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P07825
FEI/EIN Number 621163031

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

Address: 1635 WYNNE ROAD, CORDOVA, TN, 38016, US
Mail Address: 1635 WYNNE ROAD, CORDOVA, TN, 38016, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
BARRETT ROBERT A President 155 LAKE POINTE COVE, ROSSVILLE, TN, 38066
ROBINSON JACK F Vice President 3433 BEAVER RUN DR, COLLIERVILLE, TN, 38017
SMITH CARL R Vice President 1401 COLONIAL DR, WEST MEMPHIS, AR, 72301
ABERNATHY DONALD H Vice President 3295 MARCIA LOUISE DR, SOUTHAVEN, MS, 38672
NRAI SERVICES, INC. Agent -
CONDY, WILLIAM J. CTR 1635 WYNNE RD., CORDOVA, TN, 38016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-05-30 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 1635 WYNNE ROAD, CORDOVA, TN 38016 -
CHANGE OF MAILING ADDRESS 2002-02-20 1635 WYNNE ROAD, CORDOVA, TN 38016 -
NAME CHANGE AMENDMENT 1987-07-31 SMITH-DOYLE CONTRACTORS, INC. -

Documents

Name Date
WITHDRAWAL 2015-06-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State