Entity Name: | SMITHFIELD DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 1998 (26 years ago) |
Date of dissolution: | 15 Mar 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2010 (15 years ago) |
Document Number: | P98000101437 |
FEI/EIN Number | 223626857 |
Address: | 2600 DOUGLAS RD, STE 609, CORAL GABLES, FL, 33134, US |
Mail Address: | C/O 52 N PROSPECT DR, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDGE JAMES O | Agent | 52 N PROSPECT DR, CORAL GABLES, FL, 33133 |
Name | Role | Address |
---|---|---|
JUDGE JAMES O | Officer | 52 NORTH PROSPECT DRIVE, CORAL GABLES, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-03-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-02-02 | 2600 DOUGLAS RD, STE 609, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-16 | 2600 DOUGLAS RD, STE 609, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-02 | 52 N PROSPECT DR, CORAL GABLES, FL 33133 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-03-15 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-03-02 |
ANNUAL REPORT | 2004-08-20 |
ANNUAL REPORT | 2003-07-10 |
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State