Search icon

SMITH NEW COURT INC. - Florida Company Profile

Company Details

Entity Name: SMITH NEW COURT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Oct 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P31272
FEI/EIN Number 133169769

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

Address: CORPORATE TAX DEPT, WFC-S TOWER 77TH FLOOR, NEW YORK, NY, 10002
Mail Address: CORPORATE TAX DEPT, WFC-S TOWER 77TH FLOOR, NEW YORK, NY, 10002
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HIRSCH DOUG Director 114 W. 47TH ST., NEW YORK, NY
STEVENS J Vice President 114 W. 47TH ST. 26TH FL, NEW YORK, NY
STEVENS J Secretary 114 W. 47TH ST. 26TH FL, NEW YORK, NY
STEVENS J Director 114 W. 47TH ST. 26TH FL, NEW YORK, NY
NIXON J. Director 20 FERRINGDON RD., LONDON ENGLAND
EDWARDS M Vice President 114 W. 47TH ST. 26TH FL, NEW YORK, NY
EDWARDS M Director 114 W. 47TH ST. 26TH FL, NEW YORK, NY
MAZZARI G. Vice President 114 W. 47TH ST. 26TH FL, NEW YORK, NY
MAZZARI G. Director 114 W. 47TH ST. 26TH FL, NEW YORK, NY
DRITZ MICHAEL President 114 W. 47TH ST., NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-22 CORPORATE TAX DEPT, WFC-S TOWER 77TH FLOOR, NEW YORK, NY 10002 -
CHANGE OF MAILING ADDRESS 1996-04-22 CORPORATE TAX DEPT, WFC-S TOWER 77TH FLOOR, NEW YORK, NY 10002 -
NAME CHANGE AMENDMENT 1994-05-05 SMITH NEW COURT INC. -
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State