Entity Name: | JOHN SMITH & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN SMITH & SONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Jun 2010 (15 years ago) |
Document Number: | P94000014759 |
FEI/EIN Number |
593226913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4371 QUAIL ROOST RD, ST CLOUD, FL, 34772, US |
Mail Address: | 510 Poinsettia Lane, KISSIMMEE, FL, 34744, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH III JOHN V | President | 510 Poinsettia Lane, KISSIMMEE, FL, 34744 |
SMITH DEAN M | Vice President | 4375 Quail Roost Road, St Cloud, FL, 34772 |
Smith IV John V | Secretary | 510 Wilder Road, Lakeland, FL, 33809 |
Smith IV John V | Treasurer | 510 Wilder Road, Lakeland, FL, 33809 |
SMITH III JOHN V | Agent | 510 Poinsettia Lane, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-03 | 4371 QUAIL ROOST RD, ST CLOUD, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 510 Poinsettia Lane, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | SMITH III, JOHN V | - |
CANCEL ADM DISS/REV | 2010-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-22 | 4371 QUAIL ROOST RD, ST CLOUD, FL 34772 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000070484 | TERMINATED | CC 02-CL-0538 | CNTY CRT OSCEOLA CNTY FL | 2002-11-14 | 2008-02-14 | $16,210.36 | TREDIT TIRE & WHEEL COMPANY INC, 57941 CHARLOTTE ST, ELKHART IN 46517 |
J01000040119 | LAPSED | CC01-SP-000455 | OSCEOLA COUNTY COURT | 2001-10-17 | 2006-11-19 | $2,807.00 | QUALITY TRAILER PRODUCTS, INC., P.O. BOX 878, OCALA,FL.34478 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State