Search icon

SMITHPOINTE, INC. - Florida Company Profile

Company Details

Entity Name: SMITHPOINTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITHPOINTE, 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: 14 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000006039
FEI/EIN Number 640839414

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

Address: 5110 UNIVERSITY BLVD. W-100, JACKSONVILLE, FL, 32216
Mail Address: 2626 CRYSTAL COURT COVE, JACKSONVILLE, FL, 32224
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEWART A President 5110 UNIVERSITY BLVD. W-100, JACKSONVILLE, FL, 32216
SMITH STEWART A Agent 5110 UNIVERSITY BLVD. W-100, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 5110 UNIVERSITY BLVD. W-100, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 5110 UNIVERSITY BLVD. W-100, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2003-09-03 5110 UNIVERSITY BLVD. W-100, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2003-09-03 SMITH, STEWART A -

Documents

Name Date
ANNUAL REPORT 2004-03-16
REINSTATEMENT 2003-09-24
Reg. Agent Change 2003-09-03
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State