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