Entity Name: | DARRIN N. SMITH BUILDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Mar 2013 (12 years ago) |
Document Number: | P13000020409 |
FEI/EIN Number | 90-0948096 |
Address: | 1107 Key Plaza Box 519, Key West, FL, 33040, US |
Mail Address: | 1107 Key Plaza Box 519, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
API PROCESSING - LICENSING, INC. | Agent |
Name | Role | Address |
---|---|---|
SMITH DARRIN N | President | 1107 Key Plaza Box 519, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
SMITH NICOLE S | Vice President | 1107 Key Plaza Box 519, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075381 | SAWFISH CONTRACTING | EXPIRED | 2019-07-11 | 2024-12-31 | No data | 3029 N. ROOSEVELT BLVD., APT. 18, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 1107 Key Plaza Box 519, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 1107 Key Plaza Box 519, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | API PROCESSING - LICENSING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State