Search icon

SMITH & WESSON SALES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SMITH & WESSON SALES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P13337
FEI/EIN Number 133386737

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

Address: Legal Department, 2100 Roosevelt Avenue, Springfield, MA, 01104, US
Mail Address: Legal Department, 2100 Roosevelt Avenue, Springfield, MA, 01104, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Cupero Susan J Vice President Legal Department, Springfield, MA, 01104
Cupero Susan J Secretary Legal Department, Springfield, MA, 01104
Maxwell Kevin A Secretary Legal Department, Springfield, MA, 01104
McPherson Deana L. Exec Legal Department, Springfield, MA, 01104
Smith Mark P. President Legal Department, Springfield, MA, 01104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 2020-06-25 SMITH & WESSON SALES COMPANY, INC. -
NAME CHANGE AMENDMENT 2019-08-30 AMERICAN OUTDOOR BRANDS SALES COMPANY CORP. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 Legal Department, 2100 Roosevelt Avenue, Springfield, MA 01104 -
CHANGE OF MAILING ADDRESS 2018-04-13 Legal Department, 2100 Roosevelt Avenue, Springfield, MA 01104 -
REGISTERED AGENT NAME CHANGED 2017-04-25 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
Name Change 2020-06-25
ANNUAL REPORT 2020-04-20
Name Change 2019-08-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State