Entity Name: | SMOKEY JOE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P09000060943 |
FEI/EIN Number | 270584082 |
Address: | 10898 Sea Coral Ct, Bonita Springs, FL, 34135, US |
Mail Address: | 10898 Sea Coral Ct, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SAMOUCE, MURRELL & GAL, P.A. | Agent |
Name | Role | Address |
---|---|---|
GOULET RAYMOND W | President | 10898 Sea Coral Ct, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
GOULET RAYMOND W | Treasurer | 10898 Sea Coral Ct, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 10898 Sea Coral Ct, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 10898 Sea Coral Ct, Bonita Springs, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-28 |
Domestic Profit | 2009-07-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State