Search icon

S.M.S., ICE CREAM INC.

Company Details

Entity Name: S.M.S., ICE CREAM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1983 (42 years ago)
Date of dissolution: 28 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: G27832
FEI/EIN Number 59-2290845
Address: 3371 SW 42ND AVE, PALM CITY, FL 34990
Mail Address: --, P. O. BOX 458, PALM CITY, FL 34991
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
POPE, BRADLEY M. Agent 5011 SW ELK RIVER COURT, PALM CITY, FL 34990

Director

Name Role Address
POPE, BRADLEY M Director 5011 SW ELK RIVER COURT, PALM CITY, FL 34990

Vice President

Name Role Address
POPE, CINDY K. Vice President 5011 SW ELK RIVER COURT, PALM CITY, FL 34990

Secretary

Name Role Address
POPE, CINDY K. Secretary 5011 SW ELK RIVER COURT, PALM CITY, FL 34990

Treasurer

Name Role Address
POPE, CINDY K. Treasurer 5011 SW ELK RIVER COURT, PALM CITY, FL 34990

President

Name Role Address
POPE, BRADLEY M President 5011 SW ELK RIVER COURT, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 5011 SW ELK RIVER COURT, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 1996-03-08 3371 SW 42ND AVE, PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 3371 SW 42ND AVE, PALM CITY, FL 34990 No data
REGISTERED AGENT NAME CHANGED 1985-07-11 POPE, BRADLEY M. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000193495 ACTIVE 1000000208634 MARTIN 2011-03-21 2031-03-30 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Voluntary Dissolution 2005-12-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State