Search icon

SMITH & CASAS, P.A. - Florida Company Profile

Company Details

Entity Name: SMITH & CASAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH & CASAS, P.A. 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: 25 Nov 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000100428
FEI/EIN Number 650796752

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

Address: 105 S. NARCISSUS AVENUE, SUITE 800, WEST PALM BEACH, FL, 33401, US
Mail Address: 105 S. NARCISSUS AVENUE, SUITE 800, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARK Esq. President 105 S NARCISSUS AVE SUITE 800, WEST PALM BEACH, FL, 33401
CASAS ALEJANDRO G Vice President 105 S NARCISSUS AVE SUITE 800, WEST PALM BEACH, FL, 33401
SMITH MARK J Agent 105 S. NARCISSUS AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-09-28 SMITH & CASAS, P.A. -
AMENDMENT AND NAME CHANGE 2012-01-23 LITTKY, SMITH, PHIPPS & CASAS, P.A. -
NAME CHANGE AMENDMENT 2006-05-22 LITTKY, SMITH, PHIPPS, CASAS & PHILLIPS, P.A. -
REGISTERED AGENT NAME CHANGED 2004-04-28 SMITH, MARK J -
NAME CHANGE AMENDMENT 2003-12-17 LITTKY, SMITH, PHIPPS & CASAS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 105 S. NARCISSUS AVENUE, SUITE 800, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 105 S. NARCISSUS AVENUE, SUITE 800, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2003-04-30 105 S. NARCISSUS AVENUE, SUITE 800, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 1998-04-13 LITTKY, SMITH & PHIPPS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000362115 LAPSED 00-9108-CIV-RYSKAMP US DIST CRT SO DIST OF FLORIDA 2002-08-06 2007-09-11 $184,394.35 NOVARTIS PHARMACEUTICALS CORPORATION, 59 ROUTE 10, EAST HANOVER, NJ 07936

Documents

Name Date
Name Change 2017-09-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-27
Amendment and Name Change 2012-01-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State