Search icon

S.M.P. CORPORATION - Florida Company Profile

Company Details

Entity Name: S.M.P. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.M.P. CORPORATION 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: 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: 05 Mar 1984 (41 years ago)
Date of dissolution: 26 Jun 1992 (33 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 1992 (33 years ago)
Document Number: G99241
FEI/EIN Number 592401296

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

Address: 2450 S. FEDERAL HWY., DELRAY BEACH, FL, 33483
Mail Address: 2450 S. FEDERAL HWY., DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN, SIDNEY, JR. Treasurer 2717 N. OCEAN BLVD., BOCA RATON, FL
STEIN, SIDNEY, JR. Director 2717 N. OCEAN BLVD., BOCA RATON, FL
MOSER, MARCIA Vice President 901 E CAMINO REAL, BOCA RATON, FL
MOSER, MARCIA Secretary 901 E CAMINO REAL, BOCA RATON, FL
MOSER, MARCIA Director 901 E CAMINO REAL, BOCA RATON, FL
FELDMAN, JOEL Agent FELDMAN, MALLINGER & BROWN, P.A., BOCA RATON, FL, 33431
STEIN, SIDNEY, JR. President 2717 N. OCEAN BLVD., BOCA RATON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1992-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-09 2450 S. FEDERAL HWY., DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 1991-08-09 2450 S. FEDERAL HWY., DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 1991-08-09 FELDMAN, JOEL -
REGISTERED AGENT ADDRESS CHANGED 1991-08-09 FELDMAN, MALLINGER & BROWN, P.A., 2424 N FEDERAL HWY, SUITE 460, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
S. M. P. VS STATE OF FLORIDA 2D2021-0631 2021-02-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
20-CF-9908

Parties

Name S.M.P. CORPORATION
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JAMES AARON HELLICKSON, A.A.G., Attorney General, Tampa
Name HON. ROCHELLE TAYLOR CURLEY
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for discharge.
Docket Date 2021-07-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S. M. P.
Docket Date 2021-06-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. M. P.
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S. M. P.
Docket Date 2021-04-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY - REDACTED - 86 PAGES
Docket Date 2021-04-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2021-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of SARASOTA CLERK
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S. M. P.
Docket Date 2021-02-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Date of last update: 01 Apr 2025

Sources: Florida Department of State