Search icon

SMITH ICE RINK, INC. - Florida Company Profile

Company Details

Entity Name: SMITH ICE RINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH ICE RINK, 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: 05 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P14000065525
FEI/EIN Number 47-1530922

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

Address: 5309 29th Street E, Ellenton, FL, 34222, US
Mail Address: 5309 29th Street E, Ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MATTHEW President 5309 29th Street E, Ellenton, FL, 34222
SMITH MATTHEW Secretary 5309 29th Street E, Ellenton, FL, 34222
Smith Matthew Agent 5309 29th Street E, Ellenton, FL, 34222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-18 - -
REGISTERED AGENT NAME CHANGED 2022-11-18 Smith, Matthew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 5309 29th Street E, Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2017-03-17 5309 29th Street E, Ellenton, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 5309 29th Street E, Ellenton, FL 34222 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-05-03
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State