Entity Name: | THE SMOKING POT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2023 (a year ago) |
Document Number: | P15000000686 |
FEI/EIN Number | 47-2704327 |
Address: | 4155 Torres Circle, West Palm Beach, FL 33409 |
Mail Address: | 4155 Torres Circle, West Palm Beach, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER, LOUIS G | Agent | 4155 Torres Circle, West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
GARDNER, LOUIS G | President | 4155 Torres Circle, West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Broche Gardner, Kathleen Michelle | Vice President | 4155 Torres Circle, West Palm Beach, FL 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-02 | 4155 Torres Circle, West Palm Beach, FL 33409 | No data |
REINSTATEMENT | 2020-09-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-02 | 4155 Torres Circle, West Palm Beach, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-02 | 4155 Torres Circle, West Palm Beach, FL 33409 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | GARDNER, LOUIS G | No data |
REINSTATEMENT | 2017-01-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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: 20 Feb 2025
Sources: Florida Department of State