Search icon

SMS MEMORY MODULE ASSEMBLY, INC. - Florida Company Profile

Company Details

Entity Name: SMS MEMORY MODULE ASSEMBLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Oct 2001 (23 years ago)
Date of dissolution: 30 Oct 2009 (15 years ago)
Last Event: DOMESTICATED
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: F01000005570
FEI/EIN Number 330805945

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

Address: 14480 JEKYLL ISLAND CT, NAPLES, FL, 34119
Mail Address: 14480 JEKYLL ISLAND CT, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BITTNER JEFFREY L Secretary 14480 JEKYLL ISLAND COURT, NAPLES, FL, 34119
BITTNER JEFFREY L Treasurer 14480 JEKYLL ISLAND COURT, NAPLES, FL, 34119
BITTNER JEFFREY L Agent 14480 JEKYLL ISLAND CT, NAPLES, FL, 34119
BITTNER JEFFREY L President 14480 JEKYLL ISLAND COURT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
DOMESTICATED 2009-10-30 - P09000089948
CHANGE OF MAILING ADDRESS 2009-10-26 14480 JEKYLL ISLAND CT, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2009-10-26 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 14480 JEKYLL ISLAND CT, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 14480 JEKYLL ISLAND CT, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2004-10-19 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-04
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-08-07
Foreign Profit 2001-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State