Search icon

CHARLES SMITH, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES SMITH, 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: 26 Oct 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000082996
FEI/EIN Number 650628529

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

Address: 1327 MIRROR TERR. NW, WINTER HAVEN, FL, 33881, US
Mail Address: P.O. BOX 811, WINTER HAVEN, FL, 33882, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES C Director 1327 MIRROR TERRACE NW, WINTER HAVEN, FL, 33881
SMITH CHARLES C Agent 1327 MIRROR TERRACE NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 1327 MIRROR TERR. NW, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-01 1327 MIRROR TERRACE NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2006-01-30 1327 MIRROR TERR. NW, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 1998-06-02 SMITH, CHARLES C -

Documents

Name Date
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State