Entity Name: | CLYDE B. SMITH III, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLYDE B. SMITH III, P.A. 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: | 20 Jan 1993 (32 years ago) |
Document Number: | P93000004571 |
FEI/EIN Number |
593161238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 JAMES L. REDMAN PARKWAY, PLANT CITY, FL, 33563, US |
Mail Address: | P. O. BOX 2186, PLANT CITY, FL, 33564-2186, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH III CLYDE B | Director | 2206 ALLEN DR, PLANT CITY, FL, 33563 |
BUBLEY & BUBLEY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-27 | BUBLEY & BUBLEY, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-27 | 12960 N. DALE MABRY HWY, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 1605 JAMES L. REDMAN PARKWAY, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 1996-08-12 | 1605 JAMES L. REDMAN PARKWAY, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-10-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State