Search icon

T SMITH FARMS, INC. - Florida Company Profile

Company Details

Entity Name: T SMITH FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T SMITH FARMS, 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: 30 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: P13000063509
FEI/EIN Number 80-0944666

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

Address: 8530 SE 7TH COURT, TRENTON, FL, 32693, US
Mail Address: 8530 SE 7TH COURT, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH AUSTIN T President 8530 SE 7TH COURT, TRENTON, FL, 32693
Smith Katie E Secretary 8530 SE 7TH COURT, TRENTON, FL, 32693
SMITH AUSTIN T Agent 8530 SE 7TH COURT, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-07-21 T SMITH FARMS, INC. -
REINSTATEMENT 2016-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-22 8530 SE 7TH COURT, TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-22 8530 SE 7TH COURT, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2016-12-22 8530 SE 7TH COURT, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2016-12-22 SMITH, AUSTIN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-01
Name Change 2020-07-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State