Search icon

CLASSICS BY STEVE SMITH, INC. - Florida Company Profile

Company Details

Entity Name: CLASSICS BY STEVE SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSICS BY STEVE SMITH, 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: 02 Jan 1991 (34 years ago)
Date of dissolution: 15 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: S23400
FEI/EIN Number 593048966

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

Address: 15134 CAPE DR. N, JACKSONVILLE, FL, 32226, US
Mail Address: 15134 CAPE DR. N, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, STEVEN LEWIS Agent 15134 CAPE DR.N, JACKSONVILLE, FL, 32226
SMITH, STEVEN President 15134 CAPE DR.N, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-12 15134 CAPE DR.N, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 15134 CAPE DR. N, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2010-04-04 15134 CAPE DR. N, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2000-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State