Search icon

SMOKEN CORP. - Florida Company Profile

Company Details

Entity Name: SMOKEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKEN CORP. 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 Sep 1992 (33 years ago)
Date of dissolution: 25 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: V61648
FEI/EIN Number 593143940

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

Address: 9003 winged foot drive, TALLAHASSEE, FL, 32312, US
Mail Address: 9003 winged foot drive, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellis Sylvia R Director 2970 GOLDEN EAGLE DR, TALLAHASSEE, FL, 32312
MATHEW SIDNEY L Agent 135 S. MONROE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 9003 winged foot drive, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2016-01-24 9003 winged foot drive, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 1998-02-09 MATHEW, SIDNEY L -
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 135 S. MONROE, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-25
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State