Entity Name: | S & M DISTRIBUTION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & M DISTRIBUTION CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 Jun 1982 (43 years ago) |
Document Number: | F85962 |
FEI/EIN Number |
592199045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2436 NE 22nd Street, Pompano Beach, FL, 33062, US |
Mail Address: | 2436 NE 22nd Street, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNARO SHARYL | Agent | 2321 NE 32 CT, LIGHTHOUSE POINT, FL, 33064 |
JENNARO SHARYL | Director | 2436 NE 22ND STREET, POMPANO BEACH, FL, 33062 |
FREEDMAN GEORGENE J | Director | PO BOX 11209, POMPANO BEACH, FL, 33061 |
JENNARO MARIANNE | Director | PO BOX 11209, POMPANO BEACH, FL, 33061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 2436 NE 22nd Street, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 2436 NE 22nd Street, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 2321 NE 32 CT, LIGHTHOUSE POINT, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-14 | JENNARO, SHARYL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State