Search icon

BRIAN W. SMITH, P.A.

Company Details

Entity Name: BRIAN W. SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Feb 2006 (19 years ago)
Document Number: P93000046214
FEI/EIN Number 65-0419092
Address: 580 Village Blvd, STE 200, WEST PALM BEACH, FL 33409
Mail Address: 580 Village Blvd, STE 200, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, BRIAN W Agent 580 Village Blvd, STE 200, WEST PALM BEACH, FL 33409

President

Name Role Address
SMITH, BRIAN W President 580 Village Blvd #200, WEST PALM BEACH, FL 33409

Vice President

Name Role Address
SMITH, BRIAN W Vice President 580 Village Blvd #200, WEST PALM BEACH, FL 33409

Secretary

Name Role Address
SMITH, BRIAN W Secretary 580 Village Blvd #200, WEST PALM BEACH, FL 33409

Treasurer

Name Role Address
SMITH, BRIAN W Treasurer 580 Village Blvd #200, WEST PALM BEACH, FL 33409

Director

Name Role Address
SMITH, BRIAN W Director 580 Village Blvd #200, WEST PALM BEACH, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020657 SMITH & VANTURE EXPIRED 2016-02-25 2021-12-31 No data 580 VILLAGE BLVD., #200, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 580 Village Blvd, STE 200, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2015-01-28 580 Village Blvd, STE 200, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 580 Village Blvd, STE 200, WEST PALM BEACH, FL 33409 No data
CANCEL ADM DISS/REV 2006-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 1996-01-26 SMITH, BRIAN W No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State