Search icon

SMITH'S FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SMITH'S FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH'S FINANCIAL SERVICES, 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 27 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2003 (22 years ago)
Document Number: P95000092336
FEI/EIN Number 593352839

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

Address: 37911 HEATHER PLACE, DADE CITY, FL, 33525, US
Mail Address: 37911 HEATHER PLACE, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH W. EUGENE President 11825 MUNBURY DR, DADE CITY, FL, 33525
GERMAN PAT Vice President 37312 CHURCH AVE, DADE CITY, FL, 33525
SMITH W. EUGENE Agent 11825 MUNBURY DRIVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-03 37911 HEATHER PLACE, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2001-08-03 37911 HEATHER PLACE, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 11825 MUNBURY DRIVE, DADE CITY, FL 33525 -

Documents

Name Date
Voluntary Dissolution 2003-01-27
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State