Search icon

SMOAK & PARROTT, INC. - Florida Company Profile

Company Details

Entity Name: SMOAK & PARROTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOAK & PARROTT, 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: 07 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000063081
FEI/EIN Number 593200348

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

Address: 5122 NW 6TH TERR, GAINESIVLLE, FL, 32653, US
Mail Address: 5122 NW 62 TERRACE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN EDWIN Director 11626 SW 6TH LANE, GAINESVILLE, FL
PARROTT FRED Director 302 NE 10 PL, WILLISTON, FL, 32646
SALLEN EDWIN Agent 2202 SW 112 ST., GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 5122 NW 6TH TERR, GAINESIVLLE, FL 32653 -
CHANGE OF MAILING ADDRESS 1998-05-04 5122 NW 6TH TERR, GAINESIVLLE, FL 32653 -
REINSTATEMENT 1996-01-26 - -
REGISTERED AGENT NAME CHANGED 1996-01-26 SALLEN, EDWIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State