Search icon

SMITH-MCCRARY ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: SMITH-MCCRARY ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH-MCCRARY ARCHITECTS, 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: 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: 24 May 1993 (32 years ago)
Date of dissolution: 06 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: P93000037241
FEI/EIN Number 593184085

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

Address: 1345 SEMINOLE R0AD, ATL BEACH, FL, 32233, US
Mail Address: 1345 SEMINOLE R0AD, ATL BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAN H President 1345 SEMINOLE RD., ATLANTIC BEACH, FL, 32233
SMITH JAN H Treasurer 1345 SEMINOLE RD., ATLANTIC BEACH, FL, 32233
SMITH JAN H Director 1345 SEMINOLE RD., ATLANTIC BEACH, FL, 32233
BUSCHMAN ALBERT E Agent 2215 SOUTH 3RD ST., JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048671 SMITH-MCCRARY ARCHITECTS INC. EXPIRED 2013-05-23 2018-12-31 - 3652 SOUTH 3RD STREET, STE 150, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1345 SEMINOLE R0AD, ATL BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-02-11 1345 SEMINOLE R0AD, ATL BEACH, FL 32233 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State