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 |
Name | Role | Address |
---|---|---|
Smith, Pamela Smith | Agent | 13521 e terry street, bonita springs, FL 34135 |
Name | Role | Address |
---|---|---|
Smith, Pamela Shoyne | President | PO BOX 3323, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
Smith, Pamela shoyne | Vice President | PO BOX 3323, Bonita Springs, FL 34133 |
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 |
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 |
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