Entity Name: | SMITH TECHNOLOGY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1986 (39 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P11005 |
FEI/EIN Number | 38-2294876 |
Address: | ONE PLYMOUTH MEETING, CORP. TAX DEPT., PLYMOUTH MEETING, PA 19462 |
Mail Address: | ONE PLYMOUTH MEETING, PLYMOUTH MEETING, PA 19462 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SMITH, E. BRIAN | Chairman | 51 MONTECITO DR., CORONA DEL MAR, CA |
Name | Role | Address |
---|---|---|
DURY, ANTHONY J | Vice President | BOX 264, RD 2, MONONGAHELA, PA |
CAMPBELL, WILLIAM T | Vice President | 21301 CALLE BALSA, LAKE FOREST, CA |
Name | Role | Address |
---|---|---|
CAMPBELL, WILLIAM T | Controller | 21301 CALLE BALSA, LAKE FOREST, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-05-19 | ONE PLYMOUTH MEETING, CORP. TAX DEPT., PLYMOUTH MEETING, PA 19462 | No data |
NAME CHANGE AMENDMENT | 1996-09-30 | SMITH TECHNOLOGY CORPORATION | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-22 | ONE PLYMOUTH MEETING, CORP. TAX DEPT., PLYMOUTH MEETING, PA 19462 | No data |
NAME CHANGE AMENDMENT | 1995-03-30 | SMITH ENVIRONMENTAL TECHNOLOGIES CORPORATION | No data |
EVENT CONVERTED TO NOTES | 1987-06-30 | No data | No data |
AMENDMENT | 1986-10-02 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-11-20 |
ANNUAL REPORT | 1997-05-19 |
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-03-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State