Search icon

SMITH SIGN SHOP, INC. - Florida Company Profile

Company Details

Entity Name: SMITH SIGN SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH SIGN SHOP, INC. 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: 23 Feb 1998 (27 years ago)
Date of dissolution: 25 Jun 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2001 (24 years ago)
Document Number: P98000017465
FEI/EIN Number 593493691

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

Address: P.O. BOX 2580, SANTA ROSA BEACH, FL, 32459, US
Mail Address: P.O. BOX 2580, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM P President 1120 ROCK HILL RD, DEFUNIAK SPRINGS, FL, 32433
SMITH WILLIAM P Director 1120 ROCK HILL RD, DEFUNIAK SPRINGS, FL, 32433
SMITH WILLIAM P Agent 1120 ROCK HILL RD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-31 P.O. BOX 2580, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2000-07-31 P.O. BOX 2580, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2000-07-31 SMITH, WILLIAM P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000057323 LAPSED 0000488572 02610 03235 2004-05-19 2024-06-02 $ 9,940.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST, PANAMA CITY, FL324012238
J04900012189 LAPSED 03-CC-000361 WALTON COUNTY COURT 2004-03-24 2009-05-10 $11600.00 MICHAEL R. AND MAUREEN L. CLANCY, 150 B AZALEA DRIVE, DESTIN, FL 32541

Documents

Name Date
Voluntary Dissolution 2001-06-25
Off/Dir Resignation 2000-07-31
Reg. Agent Change 2000-07-31
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State