Search icon

SMOOTH VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: SMOOTH VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOOTH VENTURES, 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: 30 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000044342
FEI/EIN Number 593326346

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

Address: 1021 OAK ST, JACKSONVILLE, FL, 32204, US
Mail Address: 1021 OAK ST, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURFACE M. MARCHIE Vice President 1511 AVONDALE AVE., JACKSONVILLE, FL, 32205
SURFACE DAVID K. President 1511 AVONDALE AVE., JACKSONVILLE, FL, 32205
ROACH ALFRED R Director 19575 TRAILS END TER., JUPITER, FL, 33458
PHILLIPS VIRGINIA Director 19575 TRAILS END TERR, JUPITER, FL, 33458
SURFACE DAVID K Agent 1021 OAK ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 1021 OAK ST, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2006-04-25 1021 OAK ST, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 1021 OAK ST, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2002-05-17 SURFACE, DAVID K -
AMENDED AND RESTATEDARTICLES 1996-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000143117 LAPSED 16-2003-CC-2721 DUVAL COUNTY COURT 2003-04-03 2008-04-21 $8818.95 TRITT & FRANSON, P.A., 707 PENINSULAR PLACE, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State