Search icon

SMITTY PROPERTIES FLORAHOME, INC. - Florida Company Profile

Company Details

Entity Name: SMITTY PROPERTIES FLORAHOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITTY PROPERTIES FLORAHOME, 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000028126
FEI/EIN Number 272237785

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

Address: 773 BROOK FOREST COURT, APOPKA, FL, 32712, US
Mail Address: 773 BROOK FOREST COURT, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSIER MATTHEW D President 773 BROOK FOREST COURT, APOPKA, FL, 32712
MESSIER MATTHEW D Director 773 BROOK FOREST COURT, APOPKA, FL, 32712
MESSIER MICHAEL R Vice President 20151 PRATT, ARMADA, MI, 48005
MESSIER MICHAEL R Director 20151 PRATT, ARMADA, MI, 48005
MESSIER KEVIN C Secretary 60600 HAYES, RAY TOWNSHIP, MI, 48096
MESSIER KEVIN C Director 60600 HAYES, RAY TOWNSHIP, MI, 48096
ROTTIER WILLIAM D Treasurer 4027 STILESBORO WAY, KENNESAW, GA, 30152
ROTTIER WILLIAM D Director 4027 STILESBORO WAY, KENNESAW, GA, 30152
MESSIER MATTHEW D Agent 773 BROOK FOREST COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 773 BROOK FOREST COURT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2011-01-09 773 BROOK FOREST COURT, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-09 773 BROOK FOREST COURT, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-09
Domestic Profit 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State