Search icon

S.M.S.A.B. CORPORATION

Company Details

Entity Name: S.M.S.A.B. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1985 (39 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: H82696
FEI/EIN Number 59-2603685
Address: 1515 N. FEDERAL HWY #411, BOCA RATON, FL 33432
Mail Address: 1515 N. FEDERAL HWY #411, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEAULIEU, DENIS Agent 1515 N. FEDERAL HWY #411, BOCA RATON, FL 33432

President

Name Role Address
BERG, JEFFREY T. President 370 W. CAMINO GARDENS BL, BOCA RATON, FL

Treasurer

Name Role Address
BERG, JEFFREY T. Treasurer 370 W. CAMINO GARDENS BL, BOCA RATON, FL

Director

Name Role Address
BERG, JEFFREY T. Director 370 W. CAMINO GARDENS BL, BOCA RATON, FL
BEAULIEU, DENIS Director 370 W. CAMINO GARDENS BL, BOCA RATON, FL

Vice President

Name Role Address
BEAULIEU, DENIS Vice President 370 W. CAMINO GARDENS BL, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-05-11 1515 N. FEDERAL HWY #411, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1990-05-11 1515 N. FEDERAL HWY #411, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 1990-05-11 1515 N. FEDERAL HWY #411, BOCA RATON, FL 33432 No data
NAME CHANGE AMENDMENT 1987-12-02 S.M.S.A.B. CORPORATION No data
NAME CHANGE AMENDMENT 1987-01-20 SEVCO ACQUISITION AND SALES CORPORATION No data
REGISTERED AGENT NAME CHANGED 1986-06-05 BEAULIEU, DENIS No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State