Search icon

SMOKES REVOLUTION INC - Florida Company Profile

Company Details

Entity Name: SMOKES REVOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKES REVOLUTION 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: 27 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000095992
FEI/EIN Number 46-4198642

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

Address: 3116 53RD AVE E, BRADENTON, FL, 34203, US
Mail Address: 3116 53RD AVE E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH MEDHAT A President 4135 ROCKY FORK TER, ELLENTON, FL, 34222
SALEH ABDALLAH A Vice President 5464 36TH CT E UNIT 210, ELLENTON, FL, 34222
SALEH ABDELKARIM M Vice President 5464 36TH CT E, ELLENTON, FL, 34222
SALEH MAHMOUD A Vice President 5464 36TH CT E, ELLENTON, FL, 34222
SALEH BILAL A Vice President 4811 S 90TH ST, MILWAUKEE, WI, 53228
SALEH MEDHAT A Agent 4135 ROCKY FORK TER, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069558 MAD VAPOR ACTIVE 2015-07-03 2025-12-31 - 3116 53RD AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-10-01 - -
CHANGE OF MAILING ADDRESS 2015-04-08 3116 53RD AVE E, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-04
Domestic Profit 2013-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State