Search icon

SMIDLEIN ENTERPRISES, INC.

Company Details

Entity Name: SMIDLEIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000038277
FEI/EIN Number 611596254
Address: 4454 85th Ave Cir E, Parrish, FL, 34219, US
Mail Address: 4454 85th Ave Cir E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMIDLEIN TIMOTHY Agent 4454 85th Ave Cir E, Parrish, FL, 34219

President

Name Role Address
SMIDLEIN TIMOTHY President 4454 85th Ave Cir E, Parrish, FL, 34219

Secretary

Name Role Address
SMIDLEIN TIMOTHY Secretary 4454 85th Ave Cir E, Parrish, FL, 34219

Director

Name Role Address
SMIDLEIN TIMOTHY Director 4454 85th Ave Cir E, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007645 INSPECT 2 SAVE EXPIRED 2011-01-18 2016-12-31 No data 7059 CHATUM LIGHT RUN, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4454 85th Ave Cir E, Parrish, FL 34219 No data
CHANGE OF MAILING ADDRESS 2017-05-01 4454 85th Ave Cir E, Parrish, FL 34219 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 SMIDLEIN, TIMOTHY No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4454 85th Ave Cir E, Parrish, FL 34219 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-09-16
Domestic Profit 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State