Search icon

SMITH AND ASSOCIATES OF PENSACOLA, INC.

Company Details

Entity Name: SMITH AND ASSOCIATES OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000002516
FEI/EIN Number 593492515
Address: 10090 SCENIC HWY, PENSACOLA, FL, 32514
Mail Address: 10090 SCENIC HWY, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BASS & SANDFORT ACCOUNTANTS, PA Agent 1301 W GARDEN STREET, PENSACOLA, FL, 32501

Vice President

Name Role Address
SMITH C MILTON Vice President 10090 SCENIC HWY, PENSACOLA, FL, 32514

Secretary

Name Role Address
SMITH C MILTON Secretary 10090 SCENIC HWY, PENSACOLA, FL, 32514

Treasurer

Name Role Address
SMITH C MILTON Treasurer 10090 SCENIC HWY, PENSACOLA, FL, 32514

Director

Name Role Address
SMITH C MILTON Director 10090 SCENIC HWY, PENSACOLA, FL, 32514
SMITH ELLEN T Director 10090 SCENIC HWY, PENSACOLA, FL, 32514

President

Name Role Address
SMITH ELLEN T President 10090 SCENIC HWY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-23 BASS & SANDFORT ACCOUNTANTS, PA No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-30 1301 W GARDEN STREET, PENSACOLA, FL 32501 No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-09-30
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-26
Reg. Agent Change 1998-02-02
Domestic Profit 1998-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State