Search icon

SMITH'S HANG-UPS, INC.

Company Details

Entity Name: SMITH'S HANG-UPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jun 1996 (29 years ago)
Document Number: P96000048063
FEI/EIN Number 65-0668114
Address: 4742 SE Teri Pl., Stuart, FL 34997
Mail Address: 4742 SE Teri Pl., Stuart, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, Phillip J Agent 4742 SE Teri Pl., Stuart, FL 34997

President

Name Role Address
SMITH, PHILLIP J President 4742 SE Teri Pl., Stuart, FL 34997

Secretary

Name Role Address
SMITH, PHILLIP J Secretary 4742 SE Teri Pl., Stuart, FL 34997

Director

Name Role Address
SMITH, PHILLIP J Director 4742 SE Teri Pl., Stuart, FL 34997
SMITH, Erin L Director 4742 SE Teri Pl., Stuart, FL 34997

Vice President

Name Role Address
SMITH, Erin L Vice President 4742 SE Teri Pl., Stuart, FL 34997

Treasurer

Name Role Address
SMITH, Erin L Treasurer 4742 SE Teri Pl., Stuart, FL 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110308 ALWAYS ON-SITE DRAPERY CLEANING ACTIVE 2018-10-10 2028-12-31 No data 4742 SE TERI PLACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 4742 SE Teri Pl., Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2016-02-04 4742 SE Teri Pl., Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2016-02-04 SMITH, Phillip J No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 4742 SE Teri Pl., Stuart, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State