Search icon

A GENE SMITH INSURANCE AGENCY OF DADE CITY/PLANT CITY, INC. - Florida Company Profile

Company Details

Entity Name: A GENE SMITH INSURANCE AGENCY OF DADE CITY/PLANT CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A GENE SMITH INSURANCE AGENCY OF DADE CITY/PLANT CITY, 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: 03 Aug 1992 (33 years ago)
Date of dissolution: 11 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2008 (17 years ago)
Document Number: V55805
FEI/EIN Number 650351403

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

Address: 12620 US 301, DADE CITY, FL, 33525, US
Mail Address: P.O. BOX 1077, DADE CITY, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT H Secretary 12620 US 301, DADE CITY, FL, 33525
SMITH ROBERT H Treasurer 12620 US 301, DADE CITY, FL, 33525
SMITH ROBERT H Director 12620 US 301, DADE CITY, FL, 33525
SMITH DORA L Vice President 12620 US 301, DADE CITY, FL, 33525
SMITH DORA L Director 12620 US 301, DADE CITY, FL, 33525
SMITH ROBERT H Agent 12620 US 301, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 12620 US 301, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 12620 US 301, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1999-03-04 12620 US 301, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 1995-03-20 SMITH, ROBERT H -
REINSTATEMENT 1994-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016231 LAPSED 512008CC0120ES 6 JUD PASCO CTY 2008-08-22 2013-09-10 $5401.02 RH DONNELLEY PUBLISHING & ADVERTISING INC, 5000 COLLEGE BLVD STE 201, OVERLAND PK, KS 66211

Documents

Name Date
Voluntary Dissolution 2008-08-11
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State