Entity Name: | GUN SMOKE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUN SMOKE ENTERPRISES, 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 Dec 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P96000000809 |
FEI/EIN Number |
650637067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 NE 3RD STREET, OKEECHOBEE, FL, 34972 |
Mail Address: | POST OFFICE BOX 2537, OKEECHOBEE, FL, 34973-2537 |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS & YOUNGER, CPAS, PLLC | Agent | 500 NW. 6th. St., OKEECHOBEE, FL, 34972 |
BASILE EDWARD J | Director | 506 NE 3RD STREET, OKEECHOBEE, FL, 34972 |
BASILE EDWARD J | President | 506 NE 3RD STREET, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 500 NW. 6th. St., OKEECHOBEE, FL 34972 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-12 | SIMS & YOUNGER, CPAS, PLLC | - |
AMENDMENT | 2006-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State