Search icon

SOUTH FLORIDA SMOKE AND WATER REMOVAL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SMOKE AND WATER REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SMOKE AND WATER REMOVAL, 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: 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000035770
FEI/EIN Number 46-2686462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 641 Cypress Pointe Drive West, Pembroke Pines, FL, 33027, US
Mail Address: 641 Cypress Pointe Drive West, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUST ADVISORS CORPORATION Agent -
RICHARDSON REGGIE President 641 Cypress Pointe Drive West, Pembroke Pines, FL, 33027
RICHARDSON REGGIE Director 641 Cypress Pointe Drive West, Pembroke Pines, FL, 33027
RICHARDSON NICOLE Vice President 641 Cypress Pointe Drive West, Pembroke Pines, FL, 33027
RICHARDSON NICOLE Director 641 Cypress Pointe Drive West, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115490 PAUL DAVIS EMERGENCY SERVICES OF KENDALL, FLORIDA EXPIRED 2013-11-25 2018-12-31 - 9071 SW 172 AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 641 Cypress Pointe Drive West, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-02-16 641 Cypress Pointe Drive West, Pembroke Pines, FL 33027 -
AMENDMENT 2015-08-10 - -
AMENDMENT 2014-10-20 - -
AMENDMENT 2013-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-02-16
Amendment 2015-08-10
ANNUAL REPORT 2015-01-20
Amendment 2014-10-20
ANNUAL REPORT 2014-04-24
Amendment 2013-10-01
Domestic Profit 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State