Search icon

STEPHEN SMITH BUILDER, INC.

Company Details

Entity Name: STEPHEN SMITH BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1991 (33 years ago)
Date of dissolution: 19 Mar 2001 (24 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: S82640
FEI/EIN Number 65-0310690
Address: 4427 EXCHANGE AVE, SUITE 3, NAPLES, FL 34104
Mail Address: 4427 EXCHANGE AVE, SUITE 3, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, STEPHEN G Agent 2433 LANTERN LN, NAPLES, FL 34102

President

Name Role Address
SMITH, STEPHEN G. President 2433 LANTERN LN, NAPLES, FL 34102
SMITH, LINDSEY F. President 2433 LANTERN LN, NAPLES, FL 34102

Director

Name Role Address
SMITH, STEPHEN G. Director 2433 LANTERN LN, NAPLES, FL 34102
SMITH, LINDSEY F. Director 2433 LANTERN LN, NAPLES, FL 34102

Treasurer

Name Role Address
SMITH, STEPHEN G. Treasurer 2433 LANTERN LN, NAPLES, FL 34102

Secretary

Name Role Address
SMITH, LINDSEY F. Secretary 2433 LANTERN LN, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2001-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 4427 EXCHANGE AVE, SUITE 3, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1997-04-11 4427 EXCHANGE AVE, SUITE 3, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-11 2433 LANTERN LN, NAPLES, FL 34102 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2001-03-19
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State