Search icon

I.N.C. "SMOKESHIRTS" INC.

Company Details

Entity Name: I.N.C. "SMOKESHIRTS" INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P95000014756
FEI/EIN Number 650557173
Address: 222 S LAKESHORE BLVD, LAKE WALES, FL, 33853-3840, US
Mail Address: PO BOX 1000, LAKE WALES, FL, 33859-1000, US
Place of Formation: FLORIDA

Agent

Name Role Address
TRUITT ANDREW P Agent 222 S LAKESHORE BLVD, LAKE WALES, FL, 338533840

President

Name Role Address
TRUITT ANDREW P President 222 S LAKESHORE BLVD, LAKE WALES, FL, 338533840

Secretary

Name Role Address
TRUITT ANDREW P Secretary 222 S LAKESHORE BLVD, LAKE WALES, FL, 338533840

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 222 S LAKESHORE BLVD, LAKE WALES, FL 33853-3840 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 222 S LAKESHORE BLVD, LAKE WALES, FL 33853-3840 No data
CHANGE OF MAILING ADDRESS 2010-05-04 222 S LAKESHORE BLVD, LAKE WALES, FL 33853-3840 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000656107 LAPSED 2013-CA-2063 CIRCUIT COURT CIVIL POLK COUNT 2014-05-08 2019-05-20 $146,486.17 SUNTRUST BANK, C/O FRANK J. ROSS, FIRST VICE PRESIDENT, 1 FLORIDA PARK DRIVE S., PALM COAST, FLORIDA 32137

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State