Entity Name: | SMITH TECHNOLOGY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Aug 1986 (39 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P11005 |
FEI/EIN Number |
382294876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PLYMOUTH MEETING, CORP. TAX DEPT., PLYMOUTH MEETING, PA, 19462, US |
Mail Address: | ONE PLYMOUTH MEETING, PLYMOUTH MEETING, PA, 19462, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMITH E. BRIAN | Chairman | 51 MONTECITO DR., CORONA DEL MAR, CA |
DURY ANTHONY J | Vice President | BOX 264, RD 2, MONONGAHELA, PA |
CAMPBELL WILLIAM T | Vice President | 21301 CALLE BALSA, LAKE FOREST, CA |
CAMPBELL WILLIAM T | Controller | 21301 CALLE BALSA, LAKE FOREST, CA |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1997-05-19 | ONE PLYMOUTH MEETING, CORP. TAX DEPT., PLYMOUTH MEETING, PA 19462 | - |
NAME CHANGE AMENDMENT | 1996-09-30 | SMITH TECHNOLOGY CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-22 | ONE PLYMOUTH MEETING, CORP. TAX DEPT., PLYMOUTH MEETING, PA 19462 | - |
NAME CHANGE AMENDMENT | 1995-03-30 | SMITH ENVIRONMENTAL TECHNOLOGIES CORPORATION | - |
EVENT CONVERTED TO NOTES | 1987-06-30 | - | - |
AMENDMENT | 1986-10-02 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State