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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Yost, David A. | Treasurer | 4240 Carmichael Rd., Montgomery, AL 36106 |
Name | Role | Address |
---|---|---|
Smith, Timothy M. | President | 225 Friend St, Ste 600 Boston, MA 02114 |
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 |
Name | Role | Address |
---|---|---|
Cheney, Nickie H. | Vice President | 4240 Carmichael Rd., Montgomery, AL 36106 |
Name | Role | Address |
---|---|---|
Hensley, Steven A. | Secretary | 4240 Carmichael Rd., Montgomery, AL 36106 |
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 |
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 |
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