Search icon

AG SMITH BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AG SMITH BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG SMITH BUILDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2018 (7 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P18000015567
FEI/EIN Number 82-4618582

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

Address: 138 N. SWINTON AVENUE, SUITE A, DELRAY BEACH, FL, AL, 33444, US
Mail Address: 138 N. SWINTON AVENUE, SUITE A, DELRAY BEACH, FL, AL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALEJANDRO President 138 N. SWINTON AVENUE, SUITE A, DELRAY BEACH, FL, 33444
SMITH LENNIE F Vice President 111 S.E. 2nd St., DELRAY BEACH, FL, 33444
GOMEZ ALEJANDRO Agent 138 N. SWINTON AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 138 N. SWINTON AVENUE, SUITE A, DELRAY BEACH, FL, AL 33444 -
CHANGE OF MAILING ADDRESS 2019-02-20 138 N. SWINTON AVENUE, SUITE A, DELRAY BEACH, FL, AL 33444 -
NAME CHANGE AMENDMENT 2018-02-26 AG SMITH BUILDERS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
Name Change 2018-02-26
Domestic Profit 2018-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State