Search icon

SMITH & WAGGONER, CPAS, P.A. - Florida Company Profile

Company Details

Entity Name: SMITH & WAGGONER, CPAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH & WAGGONER, CPAS, P.A. 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: 28 Dec 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P11000108758
FEI/EIN Number 45-4121155

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

Address: 115 TAMIAMI TRAIL N., SUITE 7, NOKOMIS, FL, 34275, US
Mail Address: 115 TAMIAMI TRAIL N., SUITE 7, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARK President 1321 OAK POINT CT, VENICE, FL, 34292
SMITH MARK Director 1321 OAK POINT CT, VENICE, FL, 34292
WAGGONER ADAM S Vice President 2180 MESIC HAMMOCK WAY, VENICE, FL, 34292
SMITH MARK R Agent 115 TAMIAMI TRAIL N, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 115 TAMIAMI TRAIL N, SUITE 7, NOKOMIS, FL 34275 -
AMENDMENT AND NAME CHANGE 2012-08-06 SMITH & WAGGONER, CPAS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State