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 |
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 |
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 | - | - |
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