Search icon

LOCAL SMOKING DOMAIN, INC. - Florida Company Profile

Company Details

Entity Name: LOCAL SMOKING DOMAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCAL SMOKING DOMAIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: P09000028579
FEI/EIN Number 264561204

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

Address: 407 S. DIXIE HWY, 107, LAKE WORTH, FL, 33460
Mail Address: 825 39th Court, West Palm Beach, FL, 33407, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMER CLINTON Manager 825 39TH CT., WEST PALM BEACH, FL, 33407
ADVANTAGE ACCOUNTING AND TAX, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 407 S. DIXIE HWY, 107, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Advantage Accounting And Tax LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2700 N Military Trail, Suite 200, Boca Raton, FL 33431 -
REINSTATEMENT 2016-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 407 S. DIXIE HWY, 107, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-05-27
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State