Search icon

SMOOTH SIDE, INC.

Company Details

Entity Name: SMOOTH SIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P14000084306
FEI/EIN Number 47-3219200
Address: 2220 County Road 210 West Suite 108 #135, Jacksonville, FL, 32259, US
Mail Address: 2220 County Road 210 West Suite 108 #135, Jacksonville, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Howard Joel Agent 2220 County Road 210 West Suite 108 #135, Jacksonville, FL, 32259

Director

Name Role Address
HOWARD JOEL WJR Director 2220 County Road 210 West Suite 108 #135, Jacksonville, FL, 32259

President

Name Role Address
HOWARD JOEL WJR. President 2220 County Road 210 West Suite 108 #135, Jacksonville, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050237 RADIA GUARD ACTIVE 2016-05-19 2026-12-31 No data 2220 COUNTY ROAD 210 WEST, 108, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2220 County Road 210 West Suite 108 #135, Jacksonville, FL 32259 No data
CHANGE OF MAILING ADDRESS 2019-02-06 2220 County Road 210 West Suite 108 #135, Jacksonville, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2220 County Road 210 West Suite 108 #135, Jacksonville, FL 32259 No data
AMENDMENT 2015-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 Howard, Joel No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-18
Amendment 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State