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 |
Name | Role | Address |
---|---|---|
BEAULIEU, DENIS | Agent | 1515 N. FEDERAL HWY #411, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
BERG, JEFFREY T. | President | 370 W. CAMINO GARDENS BL, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
BERG, JEFFREY T. | Treasurer | 370 W. CAMINO GARDENS BL, BOCA RATON, FL |
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 |
Name | Role | Address |
---|---|---|
BEAULIEU, DENIS | Vice President | 370 W. CAMINO GARDENS BL, BOCA RATON, FL |
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