Entity Name: | SMOCK RESIDENTIAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMOCK RESIDENTIAL SERVICES 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: | 09 Sep 2013 (12 years ago) |
Document Number: | P13000074264 |
FEI/EIN Number |
46-3599930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 JACK STREET, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 109 JACK STREET, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMOCK SHAUN R | President | 109 JACK STREET, GREEN COVE SPRINGS, FL, 32043 |
Smock Tony G | Vice President | 109 JACK STREET, GREEN COVE SPRINGS, FL, 32043 |
Mack David | Inst | 4766 Belladonna St, Middleburg, FL, 32068 |
SMOCK SHAUN R | Agent | 109 JACK STREET, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-15 | 109 JACK STREET, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 109 JACK STREET, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-03 | 109 JACK STREET, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-03 |
AMENDED ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State