Entity Name: | SMITH STRUCTURAL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P95000061038 |
FEI/EIN Number | 650599465 |
Address: | 4420 ROBIN AVE, NAPLES, FL, 34104, US |
Mail Address: | 4420 ROBIN AVE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH WILLIAM B | Agent | 4420 ROBIN AVE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
SMITH WILLIAM B | Director | 4420 ROBIN AVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-16 | 4420 ROBIN AVE, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-16 | 4420 ROBIN AVE, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-16 | 4420 ROBIN AVE, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-16 |
ANNUAL REPORT | 1997-01-28 |
ANNUAL REPORT | 1996-02-02 |
DOCUMENTS PRIOR TO 1997 | 1995-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State