Search icon

SMOKIN' NOW, INC. - Florida Company Profile

Company Details

Entity Name: SMOKIN' NOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKIN' NOW, 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: 19 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000027214
FEI/EIN Number 593590422

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

Address: 1967 CASTILLE DR., DUNEDIN, FL, 34698
Mail Address: 1967 CASTILLE DR., DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBASTYEN WILLIAM A President 1967 CASTILLE DRIVE, DUNEDIN, FL, 34698
SEBASTYEN WILLIIAM A Agent 1967 CASTILLE DR., DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002369 LOVEN PIZZA ACTIVE 2011-01-05 2026-12-31 - 1967 CASTILLE DR, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-01-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-03 SEBASTYEN, WILLIIAM A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 1967 CASTILLE DR., DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2003-03-17 1967 CASTILLE DR., DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 1967 CASTILLE DR., DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774212 TERMINATED 1000000687175 PINELLAS 2015-07-13 2025-07-15 $ 806.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000148123 TERMINATED 1000000442611 PINELLAS 2012-12-28 2023-01-16 $ 391.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-07-06
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State