Entity Name: | SMS TURBO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | F07000003909 |
FEI/EIN Number |
09-0379037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Elm St., Suite 201, Manchester, NH, 03101, US |
Mail Address: | 1001 Elm St., Suite 201, Manchester, NH, 03101, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
Chumas Theodore P | President | 1001 Elm St., Manchester, NH, 03101 |
Manos Stephane | Secretary | 7405 Trans Canada Route, Saint-Laurent, QC, H4T 12 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1001 Elm Street, Suite 201, Manchester, NH 03101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1001 Elm Street, Suite 201, Manchester, NH 03101 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 1001 Elm St., Suite 201, Manchester, NH 03101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 1001 Elm St., Suite 201, Manchester, NH 03101 | - |
REINSTATEMENT | 2023-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-09 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-20 |
REINSTATEMENT | 2023-01-09 |
ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State