Search icon

STEPHEN SMITH & FAMILY AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN SMITH & FAMILY AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN SMITH & FAMILY AUTOMOTIVE, 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000054297
FEI/EIN Number 47-1169093

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

Address: 2286 EXECUTIVE RD., WINTER HAVEN, FL, 33884, US
Mail Address: 2286 EXECUTIVE RD., WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEPHEN LJR President 4754 MANDOLIN LOOP, WINTER HAVEN, FL, 33884
SMITH BRITTANY L Vice President 4754 MANDOLIN LOOP, WINTER HAVEN, FL, 33884
SMITH STEPHEN LJR. Agent 4754 MANDOLIN LOOP, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066424 STEVE'S QUALITY AUTOMOTIVE EXPIRED 2014-06-26 2019-12-31 - 2286 EXECUTIVE ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000476434 ACTIVE 1000000753193 POLK 2017-08-09 2037-08-16 $ 1,437.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000476442 ACTIVE 1000000753194 POLK 2017-08-09 2027-08-16 $ 617.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000213126 ACTIVE 1000000740132 POLK 2017-04-07 2037-04-12 $ 11,399.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000277560 TERMINATED 1000000711107 POLK 2016-04-22 2036-04-28 $ 5,483.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000277578 TERMINATED 1000000711108 POLK 2016-04-22 2036-04-28 $ 1,204.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000277586 TERMINATED 1000000711109 POLK 2016-04-22 2026-04-28 $ 809.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State