Entity Name: | SMITH'S ELECTRIC, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMITH'S ELECTRIC, INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Mar 1991 (34 years ago) |
Document Number: | S39144 |
FEI/EIN Number |
650243303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3984 N. ACCESS RD, ENGLEWOOD, FL, 34224 |
Mail Address: | 3984 N. ACCESS RD, ENGLEWOOD, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH -TOM- INC | President | - |
SMITH Laurie a | Vice President | 5151 BURNETT STREET, PORT CHARLOTTE, FL, 33981 |
SMITH LAURIE A | Secretary | 5151 BURNETT, PORT CHARLOTTE, FL |
SMITH LAURIE A | Treasurer | 5151 BURNETT, PORT CHARLOTTE, FL |
SMITH THOMAS | Agent | 5151 BURNETT STREET, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-01-13 | 3984 N. ACCESS RD, ENGLEWOOD, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2003-01-13 | 3984 N. ACCESS RD, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-19 | 5151 BURNETT STREET, PORT CHARLOTTE, FL 33981 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-15 | SMITH, THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State