Search icon

SERVICE MANAGEMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE MANAGEMENT SYSTEMS, 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: 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: 27 Apr 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H01080
FEI/EIN Number 592408891

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

Address: 235 AQUARINA BOULEVARD, MELBOURNE BEACH, FL, 32951
Mail Address: P.O. BOX 510388, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role
OAK LODGE UTILITY, LLC Director
SPAC, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-19 235 AQUARINA BOULEVARD, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2009-05-19 SPAC, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-05-19 1490 HIGHWAY A1A, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2009-05-19 235 AQUARINA BOULEVARD, MELBOURNE BEACH, FL 32951 -
REINSTATEMENT 1990-03-07 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000854728 ACTIVE 1000000623520 BREVARD 2014-05-07 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001513960 ACTIVE 1000000542413 BREVARD 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028
J12001050494 TERMINATED 1000000434562 BREVARD 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2008-06-11
Off/Dir Resignation 2007-09-04
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State