Search icon

PITBULL SMITH INC - Florida Company Profile

Company Details

Entity Name: PITBULL SMITH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PITBULL SMITH 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: 10 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: P18000100293
FEI/EIN Number 832801433

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

Address: 15948 West State Road 84, Weston, FL, 33326, US
Mail Address: 15948 West State Road 84, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEREMY G President 15948 West State Road 84, Weston, FL, 33326
COHEN ERIC J Agent 5255 N. FEDERAL HWY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015984 TOTAL NUTRITION ACTIVE 2021-02-02 2026-12-31 - 15948 WEST STATE ROAD 84, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 15948 West State Road 84, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-01-06 15948 West State Road 84, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-01-06 COHEN, ERIC J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State