Search icon

SMITH'S MOTORS, INC. - Florida Company Profile

Company Details

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

SMITH'S MOTORS, 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: 28 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000044930
FEI/EIN Number 650675506

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

Address: 2313 NW 30 ST, OAKLAND PARK, FL, 33311
Mail Address: 3601 INVERRARY DRV, BLDG A-110, LAUDERHILL, FL, 33319, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VALENTINE President 3601 INVERRARY DRV, LAUDERHILL, FL, 33319
SMITH VALENTINE Director 3601 INVERRARY DRV, LAUDERHILL, FL, 33319
SMITH VALENTINE Secretary 3601 INVERRARY DRV, LAUDERHILL, FL, 33319
SMITH VALENTINE Agent 3601 INVERRARY DRV, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 3601 INVERRARY DRV, BLDG A-110, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-03-27 2313 NW 30 ST, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-04-07 SMITH, VALENTINE -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 2313 NW 30 ST, OAKLAND PARK, FL 33311 -
CANCEL ADM DISS/REV 2008-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000546616 TERMINATED 1000000937783 BROWARD 2022-12-02 2042-12-07 $ 2,108.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J03000251589 TERMINATED 1000000000870 35655 1548 2003-07-23 2008-09-03 $ 2,692.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State