Search icon

GENE SMITH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GENE SMITH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE SMITH PROPERTIES, 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: 28 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: P14000072205
FEI/EIN Number 47-1714091

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

Address: 357 WEST ALFRED STREET, TAVARES, FL, 32778, US
Mail Address: 357 WEST ALFRED STREET, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GENE N Agent 357 WEST ALFRED STREET, TAVARES, FL, 32778
SMITH GENE N Chief Executive Officer 357 WEST ALFRED STREET, TAVARES, FL, 32778
SMITH KIRBY W President 359 WEST ALFRED STREET, TAVARES, FL, 32778
SMITH JAMES L Vice President 359 WEST ALFRED STREET, TAVARES, FL, 32778
SMITH JACKSON E Chief Operating Officer 357 WEST ALFRED STREET, TAVARES, FL, 32778
SMITH SAMUEL P Chief Financial Officer 359 WEST ALFRED STREET, TAVARES, FL, 32778
Ritchie Cheryl N Othe 359 WEST ALFRED STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-10
Amendment 2017-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State