Search icon

GREG SMARSLOK, INC. - Florida Company Profile

Company Details

Entity Name: GREG SMARSLOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG SMARSLOK, 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: 12 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000041131
FEI/EIN Number 273388535

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

Address: 1176 Stonehedge Trail Lane, ST Augustine, FL, 32092, US
Mail Address: 1176 Stonehedge Trail Lane, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL, 32256
SMARSLOK GREGORY P President 1176 Stonehedge Trail Lane, St. Augustine, FL, 32092
SMARSLOK KYLE G Manager 1176 Stonehedge Trail lane, St. Augustine, FL, 32092
WILKERSON MICHELLE Director 1176 Stonehedge Trail Lane, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007596 POOLS BY GREG SMARSLOK EXPIRED 2011-01-18 2016-12-31 - 159 WORTHINGTON PARKWAY, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1176 Stonehedge Trail Lane, ST Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2016-03-03 1176 Stonehedge Trail Lane, ST Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2011-03-03 ANSBACHER & SCHNEIDER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-12
Reg. Agent Change 2011-03-03
ANNUAL REPORT 2011-01-18
Domestic Profit 2010-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State