Search icon

THE SMOKING POT INC - Florida Company Profile

Company Details

Entity Name: THE SMOKING POT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SMOKING POT 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 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: P15000000686
FEI/EIN Number 47-2704327

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

Address: 4155 Torres Circle, West Palm Beach, FL, 33409, US
Mail Address: 4155 Torres Circle, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER LOUIS G President 4155 Torres Circle, West Palm Beach, FL, 33409
Broche Gardner Kathleen M Vice President 4155 Torres Circle, West Palm Beach, FL, 33409
GARDNER LOUIS G Agent 4155 Torres Circle, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 4155 Torres Circle, West Palm Beach, FL 33409 -
REINSTATEMENT 2020-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 4155 Torres Circle, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2020-09-02 4155 Torres Circle, West Palm Beach, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 GARDNER, LOUIS G -
REINSTATEMENT 2017-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-09-02
REINSTATEMENT 2017-01-09
Domestic Profit 2015-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State