Search icon

MICKEY & TOBA SMITH, INC.

Company Details

Entity Name: MICKEY & TOBA SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1998 (27 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: P98000052845
FEI/EIN Number 593519924
Address: 10424 SW 41st Place, GAINESVILLE, FL, 32608, US
Mail Address: 10424 SW 41st Place, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH Toba Agent 10424 SW 41ST PLACE, GAINESVILLE, FL, 32608

President

Name Role Address
SMITH TOBA President 10424 SW 41 PLACE, GAINESVILLE, FL, 32608

Secretary

Name Role Address
SMITH TOBA Secretary 10424 SW 41 PLACE, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
SMITH TOBA Treasurer 10424 SW 41 PLACE, GAINESVILLE, FL, 32608

Chief Operating Officer

Name Role Address
Barbour Meredith S Chief Operating Officer 108 East Howell Avenue, Alexandria, VA, 22301

Chairman

Name Role Address
Smith Marc M Chairman 108 Stonehill Drive, Maitland, FL, 32751

Vice Chairman

Name Role Address
Vogel Rebecca S Vice Chairman 10424 SW 41st Place, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 10424 SW 41st Place, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2021-04-01 10424 SW 41st Place, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2021-04-01 SMITH, Toba No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 10424 SW 41ST PLACE, GAINESVILLE, FL 32608 No data

Documents

Name Date
Voluntary Dissolution 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State