Search icon

SMM SOFFIT & SIDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMM SOFFIT & SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000048925
FEI/EIN Number 593317736
Mail Address: 183 OCEAN HOLLOW LANE, SAINT AUGUSTINE, FL, 32084, US
Address: 228 MYRTLE AVENUE NORTH, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON TAMMY L President 183 OCEAN HOLLOW LANE, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-14 228 MYRTLE AVENUE NORTH, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 228 MYRTLE AVENUE NORTH, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000122721 ACTIVE 16-2009-CA-17526-MA DUVAL COUNTY, FLORIDA 2010-04-08 2028-03-24 $48,695.38 HOMEWORX SUPPLY OF FLORIDA INC., 3111 W MARTIN LUTHER KING JR. BLVD., #200, TAMPA, FL, 33607
J09002152485 INACTIVE WITH A SECOND NOTICE FILED 16-2009-CA-011229 CIR. CT. DUVAL CTY. FL 2009-09-17 2014-09-23 $69,559.46 NORANDEX BUILDING MATERIALS DISTRIBUTION, 300 EXECUTIVE PARKWAY WEST, SUITE 100, HUDSON, OHIO 44236

Documents

Name Date
Reg. Agent Resignation 2015-03-23
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-26
Reg. Agent Change 2009-11-25
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-13
Off/Dir Resignation 2006-09-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State