Search icon

B P SMITH INC

Company Details

Entity Name: B P SMITH INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 2013 (12 years ago)
Document Number: P13000021731
FEI/EIN Number 46-2247406
Address: 13521 e terry street, bonita springs, FL 34135
Mail Address: PO BOX 3323, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Pamela Smith Agent 13521 e terry street, bonita springs, FL 34135

President

Name Role Address
Smith, Pamela Shoyne President PO BOX 3323, BONITA SPRINGS, FL 34135

Vice President

Name Role Address
Smith, Pamela shoyne Vice President PO BOX 3323, Bonita Springs, FL 34133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023068 SOUTHERN TRAPPERS NUISANCE WILDLIFE REMOVAL ACTIVE 2022-02-24 2027-12-31 No data P O BOX 3323, BONITA SPRINGS, FL, 34133
G18000025879 SOUTHERN HOSPITALITY HOME MANAGEMENT SERVICES EXPIRED 2018-02-21 2023-12-31 No data PO BOX 3323, BONITA SPRINGS, FL, 34135
G14000040772 SOUTHERN LANDSCAPING & HOME SERVICES EXPIRED 2014-04-24 2019-12-31 No data P. O. BOX 3323, BONITA SPRINGS, FL, 34133
G13000028859 SOUTHERN TRAPPERS NUISANCE WILDLIFE REMOVAL EXPIRED 2013-03-25 2018-12-31 No data P.O. BOX 3323, BONITA SPRINGS, FL, 34135, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 13521 e terry street, bonita springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-12-06 Smith, Pamela Smith No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 13521 e terry street, bonita springs, FL 34135 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State