Search icon

SMITHFIELD-CAROLINA, INC. - Florida Company Profile

Company Details

Entity Name: SMITHFIELD-CAROLINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITHFIELD-CAROLINA, 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: 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: 25 Aug 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000060375
FEI/EIN Number 593197371

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

Address: 5889 AIRPORT ROAD, SUITE 205, PORT ORANGE, FL, 32128, US
Mail Address: PO BOX 291031, PORT ORANGE, FL, 32129, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN DAVID President 5889 AIRPORT ROAD, PORT ORANGE, FL, 32128
NORMAN DAVID Director 5889 AIRPORT ROAD, PORT ORANGE, FL, 32128
LOE BRIAN R Agent 3070 W LAKE MARY BLVD., LAKE MARY, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-25 5889 AIRPORT ROAD, SUITE 205, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 5889 AIRPORT ROAD, SUITE 205, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 3070 W LAKE MARY BLVD., LAKE MARY, FL 32128 -
REINSTATEMENT 2000-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-01
REINSTATEMENT 2000-03-13
ANNUAL REPORT 1997-09-22
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State