Search icon

SMCP USA, INC. - Florida Company Profile

Company Details

Entity Name: SMCP USA, 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: F12000001458
FEI/EIN Number 27-3100714

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

Address: 44 Wall Street, 12th Floor, New York, NY, 10005, US
Mail Address: 44 Wall Street, 12th Floor, New York, NY, 10005, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DESPOINTES Patricia H Treasurer 44 Wall Street, New York, NY, 10005
Guichot Isabelle Director 44 Wall Street, New York, NY, 10005
Griffin Paul Chief Executive Officer 44 Wall Street, New York, NY, 10005
Griffin Paul Director 44 Wall Street, New York, NY, 10005
Chanine Anne-Charlotte Secretary 44 Wall Street, 12th Floor, New York, NY, 10005
DESPOINTES Patricia H Director 44 Wall Street, New York, NY, 10005
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065690 MAJE ACTIVE 2023-05-26 2028-12-31 - 19501 BISCAYNE BOULEVARD, SPACE # 801, AVENTURA, FL, 33180
G23000065682 SANDRO ACTIVE 2023-05-26 2028-12-31 - 19501 BISCAYNE BOULEVARD, SPACE # 807, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 44 Wall Street, 12th Floor, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2024-04-14 44 Wall Street, 12th Floor, New York, NY 10005 -
REGISTERED AGENT NAME CHANGED 2014-10-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-10-22 C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2014-04-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000527467 TERMINATED 1000000936990 DADE 2022-11-14 2042-11-16 $ 3,647.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000527459 TERMINATED 1000000936989 DADE 2022-11-14 2042-11-16 $ 2,304.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000527434 TERMINATED 1000000936987 DADE 2022-11-14 2042-11-16 $ 5,325.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000527392 TERMINATED 1000000936983 BROWARD 2022-11-14 2042-11-16 $ 21,134.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000507550 TERMINATED 1000000936275 BROWARD 2022-10-31 2042-11-02 $ 11,374.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000169161 TERMINATED 1000000919812 DADE 2022-04-02 2042-04-05 $ 4,466.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000169179 TERMINATED 1000000919813 DADE 2022-04-02 2042-04-05 $ 6,850.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000169187 TERMINATED 1000000919816 DADE 2022-04-02 2042-04-05 $ 1,839.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000169195 TERMINATED 1000000919819 DADE 2022-04-02 2042-04-05 $ 4,365.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000170763 TERMINATED 1000000920125 COLUMBIA 2022-04-01 2042-04-05 $ 6,752.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State