Search icon

SMM SOFFIT & SIDING, INC. - Florida Company Profile

Company Details

Entity Name: SMM SOFFIT & SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMM SOFFIT & SIDING, 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: 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

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

Mail Address: 183 OCEAN HOLLOW LANE, SAINT AUGUSTINE, FL, 32084, US
Address: 228 MYRTLE AVENUE NORTH, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State