Search icon

SMOKER'S FRIENDLY DISCOUNT TOBACCO, INC

Company Details

Entity Name: SMOKER'S FRIENDLY DISCOUNT TOBACCO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2009 (16 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: P09000015497
Mail Address: 1975 WELLS ROAD, SUITE 7, ORANGE PARK, FL, 32073
Address: 1975 WELLS ROAD, SUITE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HERNDON HAKEEM Agent 10060 DEERCREEK CLUB RD E, JACKSONVILLE, FL, 32256

President

Name Role Address
HERNDON HAKEEM President 1975 WELLS ROAD/SUITE 7, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017250 JOJO BEAUTY SUPPLY EXPIRED 2010-02-22 2015-12-31 No data 1975 WELLS ROAD SUITE 7, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000097332 ACTIVE 1000000203709 CLAY 2011-02-08 2031-02-16 $ 1,841.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000469145 ACTIVE 1000000166367 CLAY 2010-03-23 2030-03-31 $ 1,773.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2009-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State