Search icon

SMT HEALTH SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SMT HEALTH SYSTEMS, 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: 15 Jan 2002 (23 years ago)
Branch of: SMT HEALTH SYSTEMS, INC., MINNESOTA (Company Number 716770ec-aad4-e011-a886-001ec94ffe7f)
Date of dissolution: 20 Oct 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: F02000000288
FEI/EIN Number 412018658

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

Address: 1380 LEGION ROAD, DETROIT LAKES, MN, 56501
Mail Address: 1380 LEGION ROAD, DETROIT LAKES, MN, 56501
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LECLEIR RICHARD H Chairman 1380 LEGION ROAD, DETROIT LAKES, MN, 56501
LECLEIR SUSAN M Secretary 1380 LEGION ROAD, DETROIT LAKES, MN, 56501
LECLEIR SUSAN M Director 1380 LEGION ROAD, DETROIT LAKES, MN, 56501
LECLEIR KEITH A President 1380 LEGION ROAD, DETROIT LAKES, MN, 56501
LECLEIR KEITH A Director 1380 LEGION ROAD, DETROIT LAKES, MN, 56501
HINES KIMBERLY A Treasurer 1380 LEGION ROAD, DETROIT LAKES, MN, 56501
HINES KIMBERLY A Director 1380 LEGION ROAD, DETROIT LAKES, MN, 56501

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2013-08-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467753 TERMINATED 1000000530928 LEON 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2015-10-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
Reg. Agent Change 2013-08-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State