Entity Name: | SMITH'S AUTOMOTIVE MACHINE SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 1999 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000108405 |
FEI/EIN Number | 650972413 |
Address: | 2152 W. KING ST., COCOA, FL, 32926 |
Mail Address: | 2152 W. KING ST., COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS GREGORY | Agent | 540 FOOTMAN LANDING, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
CHAMBERS GREGORY | Vice President | 540 FOOTMAN LANDING, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
CHAMBERS GREGORY | Treasurer | 540 FOOTMAN LANDING, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
CHAMBERS GREGORY | Director | 540 FOOTMAN LANDING, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-02 | CHAMBERS, GREGORY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-11 | 2152 W. KING ST., COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-11 | 2152 W. KING ST., COCOA, FL 32926 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-09-08 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-11 |
Domestic Profit | 1999-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State