Search icon

S.M.S., INC.

Company Details

Entity Name: S.M.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 1976 (48 years ago)
Document Number: 514026
FEI/EIN Number 591689594
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

Agent

Name Role Address
SCOTT BERAMON Agent 9410 SUN POINT DR., BOYNTON BCH, FL, 33437

President

Name Role Address
BERGMAN, SCOTT A. President 2275 S FEDERAL HWY, DELRAY BCH., FL

Secretary

Name Role Address
BERGMAN, JOYCE Secretary 2275 S FEDERAL HWY, DELRAY BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1997-02-19 No data No data

Court Cases

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
Classification NOA Final - Circuit Family - Child
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022-DR-005845

Parties

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.
S. M. S. VS DEPARTMENT OF REVENUE AND B.L.K. 2D2020-1581 2020-05-15 Closed
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State