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 |
Name | Role | Address |
---|---|---|
SMITH Toba | Agent | 10424 SW 41ST PLACE, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
SMITH TOBA | President | 10424 SW 41 PLACE, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
SMITH TOBA | Secretary | 10424 SW 41 PLACE, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
SMITH TOBA | Treasurer | 10424 SW 41 PLACE, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
Barbour Meredith S | Chief Operating Officer | 108 East Howell Avenue, Alexandria, VA, 22301 |
Name | Role | Address |
---|---|---|
Smith Marc M | Chairman | 108 Stonehill Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Vogel Rebecca S | Vice Chairman | 10424 SW 41st Place, GAINESVILLE, FL, 32608 |
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 |
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