Entity Name: | SMITTY'S HAULIN', INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2021 (3 years ago) |
Document Number: | P14000020942 |
FEI/EIN Number | 46-4997624 |
Address: | 511 Neptune Bay Cir, Saint Cloud, FL, 34769, US |
Mail Address: | 511 Neptune Bay Cir, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith James W | Agent | 511 Neptune Bay Cir, Saint Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
Smith James WOwner | President | 511 Neptune Bay Cir, Saint Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
Smith James W | Director | 511 Neptune Bay Cir, Saint Cloud, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016037 | SMITTY'S HAULIN', INC. | EXPIRED | 2015-02-13 | 2020-12-31 | No data | 1751 KING GEORGE DR, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-11 | 511 Neptune Bay Cir, Unit 3, Saint Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-11 | 511 Neptune Bay Cir, Unit 3, Saint Cloud, FL 34769 | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-11 | Smith, James Wesley | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-11 | 511 Neptune Bay Cir, Unit 3, Saint Cloud, FL 34769 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-12-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-13 |
Domestic Profit | 2014-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State