Search icon

CASEY A. SMITH, INC

Company Details

Entity Name: CASEY A. SMITH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000017492
FEI/EIN Number 81-4881247
Address: 35555 old Geiger rd, Zephyrhills, FL, 33541, US
Mail Address: 35555 old Geiger rd, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTSON Janice M Agent 35555 old Geiger rd, Zephyrhills, FL, 33541

President

Name Role Address
ROBERTSON Janice M President 35555 old Geiger rd, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-10 ROBERTSON, Janice M No data
CHANGE OF MAILING ADDRESS 2018-11-02 35555 old Geiger rd, Zephyrhills, FL 33541 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 35555 old Geiger rd, Zephyrhills, FL 33541 No data
REINSTATEMENT 2018-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 35555 old Geiger rd, Zephyrhills, FL 33541 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000020044 ACTIVE 2019-CA-003270-CAAXES PASCO COUNTY 2021-01-07 2026-01-20 $25,937.86 MCA FIXED PAYMENT, LLC D/B/A RELIANT FUNDING, 9540 TOWN CENTRE DR., #200, SAN DIEGO, CA 92121

Documents

Name Date
ANNUAL REPORT 2019-09-10
REINSTATEMENT 2018-11-02
Domestic Profit 2017-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State