Search icon

SMITH FAMILY CARPETS, INC.

Company Details

Entity Name: SMITH FAMILY CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: P97000001509
FEI/EIN Number 593419763
Address: 7865 PINE FOREST RD, NONE, PENSACOLA, FL, 32526, UN
Mail Address: 7865 PINE FOREST RD, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BARON P Agent 190 DANVILLE ST, CANTONMENT, FL, 32533

President

Name Role Address
SMITH BARON P President 190 DANVILLE ST, CANTONMENT, FL, 32533

Treasurer

Name Role Address
SMITH BARON P Treasurer 190 DANVILLE ST, CANTONMENT, FL, 32533

Clerk

Name Role Address
SMITH BARON P Clerk 190 DANVILLE ST, CANTONMENT, FL, 32533

Vice President

Name Role Address
SMITH Samuel B Vice President 6753 FORT DEPOSIT DRIVE, PENSACOLA, FL, 32526

Secretary

Name Role Address
SMITH Samuel B Secretary 6753 FORT DEPOSIT DRIVE, PENSACOLA, FL, 32526

Director

Name Role Address
SMITH Samuel B Director 6753 FORT DEPOSIT DRIVE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 7865 PINE FOREST RD, NONE, PENSACOLA, FL 32526 UN No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 190 DANVILLE ST, CANTONMENT, FL 32533 No data
REINSTATEMENT 2004-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State