Entity Name: | SMOKERS OUTLET INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMOKERS OUTLET 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: |
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: | 22 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Aug 2018 (7 years ago) |
Document Number: | P12000017973 |
FEI/EIN Number |
45-4595795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10916 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US |
Mail Address: | 10916 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITO GERT | President | 4511 CINDERBED DR, JACKSONVILLE, FL, 32257 |
vito gert | Agent | 4511 CINDERBED DRIVE, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | vito, gert | - |
AMENDMENT | 2018-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 10916 ATLANTIC BLVD, 10, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 10916 ATLANTIC BLVD, 10, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-22 | 4511 CINDERBED DRIVE, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-08-06 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State