Search icon

CHARLES T. SMITH COMPANIES OF FLORIDA, INC.

Company Details

Entity Name: CHARLES T. SMITH COMPANIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2003 (21 years ago)
Document Number: P94000017482
FEI/EIN Number 06-1390055
Address: 225 Friend St, Ste 600, Boston, MA 02114
Mail Address: 225 Friend St, Ste 600, Boston, MA 02114
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Yost, David A. Treasurer 4240 Carmichael Rd., Montgomery, AL 36106

President

Name Role Address
Smith, Timothy M. President 225 Friend St, Ste 600 Boston, MA 02114

Director

Name Role Address
Yost, David A. Director 4240 Carmichael Rd., Montgomery, AL 36106
Schmedlen, Daniel G., Jr. Director 4240 Carmichael Rd., Montgomery, AL 36106
Bassi, Sukhjit Director 4240 Carmichael Rd., Montgomery, AL 36106

Vice President

Name Role Address
Cheney, Nickie H. Vice President 4240 Carmichael Rd., Montgomery, AL 36106

Secretary

Name Role Address
Hensley, Steven A. Secretary 4240 Carmichael Rd., Montgomery, AL 36106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051750 THE SMITH COMPANIES EXPIRED 2018-04-25 2023-12-31 No data 225 FRIEND STREET, SUITE 600, BOSTON, MA, 02114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 225 Friend St, Ste 600, Boston, MA 02114 No data
CHANGE OF MAILING ADDRESS 2024-03-14 225 Friend St, Ste 600, Boston, MA 02114 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-04-13 C T CORPORATION SYSTEM No data
REINSTATEMENT 2003-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1999-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-04-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State