Search icon

SMITH PARTNERS, INC.

Company Details

Entity Name: SMITH PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1996 (28 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P96000101689
FEI/EIN Number 593415780
Address: 3853 Muirfield Blvd. East, JACKSONVILLE, FL, 32225, US
Mail Address: 3853 MUIRFIELD BLVD. EAST, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAMM JOANN L Agent 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 322233630

President

Name Role Address
SMITH SARA LEE President 3853 Muirfield Blvd. East, JACKSONVILLE, FL, 32225

Dir

Name Role Address
SMITH CHARLES L Dir 3853 MUIRFIELD BLVD. EAST, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3853 Muirfield Blvd. East, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2009-04-01 3853 Muirfield Blvd. East, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2007-02-27 GRAMM, JOANN LESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL 32223-3630 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State