Search icon

SUMTER ORDNANCE, INC. - Florida Company Profile

Company Details

Entity Name: SUMTER ORDNANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMTER ORDNANCE, 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: 16 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000058588
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 121 GRIFFIN VIEW DRIVE, LADY LAKE, FL, 32159
Address: 1066 NE 130TH AVENUE, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RILEY E President 1066 NE 130TH AVENUE, OXFORD, FL, 34484
SMITH RILEY E Secretary 1066 NE 130TH AVENUE, OXFORD, FL, 34484
SMITH RILEY E Director 1066 NE 130TH AVENUE, OXFORD, FL, 34484
WHITT, JR. JOHN F Vice President 121 GRIFFIN VIEW DRIVE, LADY LAKE, FL, 32159
WHITT, JR. JOHN F Treasurer 121 GRIFFIN VIEW DRIVE, LADY LAKE, FL, 32159
WHITT, JR. JOHN F Director 121 GRIFFIN VIEW DRIVE, LADY LAKE, FL, 32159
SMITH RILEY E Agent 1066 NW 130TH AVENUE, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-22
Domestic Profit 2008-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State