S.M.S., INC. - Florida Company Profile

Entity Name: | S.M.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.M.S., 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: | 08 Oct 1976 (49 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 514026 |
FEI/EIN Number |
591689594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2275 SOUTH FEDERAL HIGHWAY, SUITE 270, DELRAY BEACH, FL, 33483 |
Mail Address: | 2275 SOUTH FEDERAL HIGHWAY, SUITE 270, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMAN, SCOTT A. | President | 2275 S FEDERAL HWY, DELRAY BCH., FL |
BERGMAN, JOYCE | Secretary | 2275 S FEDERAL HWY, DELRAY BCH., FL |
SCOTT BERAMON | Agent | 9410 SUN POINT DR., BOYNTON BCH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-03-11 | SCOTT BERAMON | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-11 | 9410 SUN POINT DR., BOYNTON BCH, FL 33437 | - |
AMENDMENT | 1997-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-13 | 2275 SOUTH FEDERAL HIGHWAY, SUITE 270, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 1991-03-13 | 2275 SOUTH FEDERAL HIGHWAY, SUITE 270, DELRAY BEACH, FL 33483 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S. M. S., Appellant(s) v. D. C.-B. AND S. C.-B., Appellee(s). | 6D2024-2128 | 2024-10-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | S.M.S., INC. |
Role | Appellant |
Status | Active |
Name | D. C. B., INC. |
Role | Appellee |
Status | Active |
Representations | Elizabeth Phillips Davis |
Name | S.C.B., INC. |
Role | Appellee |
Status | Active |
Representations | Elizabeth Phillips Davis |
Name | Hon. Keith Peter Spoto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Polk Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-08 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | STATUS REPORT |
Docket Date | 2024-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-06 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-06 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | Lower Tribunal Insolvency |
View | View File |
Docket Date | 2024-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER (PATERNITY) |
On Behalf Of | S. M. S. |
Classification | NOA Final - Administrative - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Administrative Agency 52200001137FD |
Parties
Name | S.M.S., INC. |
Role | Appellant |
Status | Active |
Representations | Kevin D. Fantauzzo, Esq. |
Name | B. L. K. |
Role | Appellee |
Status | Active |
Name | DEPARTMENT OF REVENUE |
Role | Appellee |
Status | Active |
Representations | DOUGLAS D. SUNSHINE, A.A.G. |
Docket Entries
Docket Date | 2020-12-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-12-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-12-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | S. M. S. |
Docket Date | 2020-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellee's status report is treated as a motion for an extension of time and is granted. Within thirty days of the date of this order, Appellee shall serve a status report or Appellant shall serve a notice of voluntary dismissal, whichever is appropriate. |
Docket Date | 2020-11-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ **Treated as a motion for extension of time** |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2020-10-29 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ Appellee the Department of Revenue's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the Department for 30 days from the date of this order for the parties to discuss settlement and for the Department to vacate the order on appeal if appropriate. The Department shall file a status report within 30 days. If the order on appeal is vacated, the appellant shall also file a notice of voluntary dismissal. Any order that issues on relinquishment will not be incorporated into the present appeal but must by timely challenged by an adversely affected party.The appellant's motion for extension of time to serve the initial brief is denied as premature. If a settlement is not reached, the court will set a briefing schedule upon the conclusion of the relinquishment period. |
Docket Date | 2020-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ amended **DUP** |
On Behalf Of | S. M. S. |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The style of this case has been amended as reflected in the caption of this order.Appellee B.L.K. shall respond to appellee the Department of Revenue's motion to relinquish jurisdiction within 15 days of the date of this order. |
Docket Date | 2020-10-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2020-08-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ADMINISTRATIVE - 248 PAGES |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed by October 15, 2020. |
Docket Date | 2020-07-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR MEDIATION |
On Behalf Of | S. M. S. |
Docket Date | 2020-07-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | S. M. S. |
Docket Date | 2020-05-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2020-05-22 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Assistant Attorney General Douglas D. Sunshine is substituted as Appellee's counsel of record and Assistant Attorney General Ann L. Vecchio is relieved of further appellate responsibilities. |
Docket Date | 2020-05-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2020-05-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2020-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER PATERNITY |
On Behalf Of | S. M. S. |
Docket Date | 2020-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - admin; atty |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-11 |
AMENDMENT | 1997-02-19 |
ANNUAL REPORT | 1996-02-20 |
ANNUAL REPORT | 1995-03-25 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State