Entity Name: | S.W. (RED) SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000003851 |
Address: | 4145 S.W. 47 AVE., DAVIE, FL, 33314, US |
Mail Address: | 4145 S.W. 47 AVE., DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPATZ CARL A | Agent | 3400 S.W. THIRD AVE., MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
FOSTER DAVID | President | 4145 S.W. 47 AVE., DAVIE, FL, 33314 |
Name | Role | Address |
---|---|---|
FOSTER STEPHEN | Vice President | 2 PEBBLE BEACH DRIVE, BEDFORD, NH, 03110 |
FOSTER JONATHAN | Vice President | 1405 MIAMI RD #9, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
FOSTER TIMOTHY | Secretary | 347 N. NEW RIVER DRIVE EAST #604, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
MEADE HELEN | Treasurer | 2901 SO. OCEAN BLVD., HIGHLAND BEACH, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2008-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State