Search icon

SMITH & PETERSON CONSULTING GROUP INC - Florida Company Profile

Company Details

Entity Name: SMITH & PETERSON CONSULTING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH & PETERSON CONSULTING GROUP 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: 23 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000040885
FEI/EIN Number 262484629

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

Address: 3320 PINE OAK TRAIL, SANFORD, FL, 32773
Mail Address: 3320 PINE OAK TRAIL, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER GARETH O President 1319 ROGER BABSON RD, ORLANDO, FL, 32808
SCANTY CJ Agent 2521 LOCKINGTON CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 3320 PINE OAK TRAIL, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 2521 LOCKINGTON CT, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2010-04-22 - -
CHANGE OF MAILING ADDRESS 2010-04-22 3320 PINE OAK TRAIL, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2010-04-22 SCANTY, CJ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-04-22
Domestic Profit 2008-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State