Search icon

SMITH BROTHERS LAND CLEARING, INC. - Florida Company Profile

Company Details

Entity Name: SMITH BROTHERS LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH BROTHERS LAND CLEARING, 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: 28 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000095761
FEI/EIN Number 593605743

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

Address: 55 EAST 6TH STREET, APOPKA, FL, 32703
Mail Address: 55 EAST 6TH STREET, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILFRED Director 55 EAST 6TH STREET, APOPKA, FL, 32703
SMITH MARVIN M Vice President 55 EAST 6TH STREET, APOPKA, FL, 32703
SMITH WILFRED Agent 55 EAST 6TH STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-19 55 EAST 6TH STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2001-09-19 55 EAST 6TH STREET, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-19 55 EAST 6TH STREET, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000690502 LAPSED 1000000612122 ORANGE 2014-04-24 2024-05-29 $ 744.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000287040 LAPSED 1000000211631 ORANGE 2011-04-21 2021-05-11 $ 1,763.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000476108 TERMINATED 09-CC-13943 ORANGE COUNTY COURT 2010-03-16 2015-04-06 $8115.13 WASTE MANAGEMENT INC. OF FLORIDA, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J10000432424 TERMINATED 1000000161772 ORANGE 2010-03-02 2030-03-24 $ 951.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08900023722 LAPSED 07CA11038 ORANGE CTY CRT CIV DIV 2008-11-20 2013-12-23 $7200.00 NATIONAL WATERWORKS, INC., C/0 600 S. 7TH ST., LOUISVILLE, KY 40201
J08900018384 LAPSED 06-CA-8348 CIR CRT ORANGE CTY 2008-09-25 2013-10-06 $57500.00 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE, FL 33326
J03000195398 LAPSED CCO-03-2959 COUNTY COURT/ORANGE COUNTY 2003-06-10 2008-06-11 $9,638.00 ALLSTATE PAVING, INC., 5284 PATCH ROAD, ORLANDO, FL 32822

Documents

Name Date
REINSTATEMENT 2010-11-16
REINSTATEMENT 2009-11-09
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-09-07
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State