Search icon

SMITH TOMMY JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: SMITH TOMMY JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH TOMMY JACKSONVILLE, 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: 18 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000005140
FEI/EIN Number 593289257

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

Address: 4237 SALISBURY ROAD, #309, JACKSONVILLE, FL, 32216, US
Mail Address: 4237 SALISBURY ROAD, SUITE 309, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN LORI ANN Director 8006 OAK HAMMOCK CT, JACKSONVILLE, FL, 32256
FREEDMAN LORI ANN Treasurer 8006 OAK HAMMOCK CT, JACKSONVILLE, FL, 32256
FREEDMAN LORI ANN Secretary 8006 OAK HAMMOCK CT, JACKSONVILLE, FL, 32256
FREEDMAN JANE D Director 8006 OAK HAMMOCK COURT, JACKSONVILLE, FL, 32256
FREEDMAN JANE D President 8006 OAK HAMMOCK COURT, JACKSONVILLE, FL, 32256
BITTNER MICHAEL Director 8006 OAK HAMMOCK CT, JACKSONVILLE, FL, 32256
BITTNER MICHAEL Vice President 8006 OAK HAMMOCK CT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-03-30 SMITH TOMMY JACKSONVILLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-02-27 4237 SALISBURY ROAD, #309, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1996-02-27 4237 SALISBURY ROAD, #309, JACKSONVILLE, FL 32216 -

Documents

Name Date
Reg. Agent Resignation 2019-05-30
Name Change 1998-03-30
ANNUAL REPORT 1998-01-29
REG. AGENT CHANGE 1997-08-27
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-02-27
DOCUMENTS PRIOR TO 1997 1995-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State