Search icon

SMOOTH OPERATORS EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SMOOTH OPERATORS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOOTH OPERATORS EQUIPMENT, 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: 29 Oct 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000076199
FEI/EIN Number 650451386

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

Address: 1051 E MAIN ST, IMMOKALEE, FL, 34142, US
Mail Address: P O BOX 1572, IMMOKALEE, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMS PRESTON T Director 20 IRWIN AVE, LEHIGH ACRES, FL
MIMS PRESTON T President 20 IRWIN AVE, LEHIGH ACRES, FL
MIMS ALTON LOUIS Director 5 WILLINGTON AVENUE, LEHIGH ACRES, FL
MIMS ALTON LOUIS Vice President 5 WILLINGTON AVENUE, LEHIGH ACRES, FL
MIMS ALTON LOUIS Secretary 5 WILLINGTON AVENUE, LEHIGH ACRES, FL
MIMS ALTON LOUIS Treasurer 5 WILLINGTON AVENUE, LEHIGH ACRES, FL
MIMS PRESTON T Agent 20 IRWIN AVE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-19 1051 E MAIN ST, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 1996-09-19 1051 E MAIN ST, IMMOKALEE, FL 34142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-08-03 20 IRWIN AVE, LEHIGH ACRES, FL 33936 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000118316 TERMINATED 1000000075602 4341 0272 2008-03-24 2028-04-09 $ 4,949.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-06-13
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State