Entity Name: | S M N C CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S M N C CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 1985 (39 years ago) |
Document Number: | H91084 |
FEI/EIN Number |
592626172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 22345 Yachtclub Terr, Land O Lakes, FL, 34639, US |
Address: | 155 Sage Road, Crystal Beach, FL, 34681, US |
ZIP code: | 34681 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMNC Corp | Agent | 22345 Yachtclub Terr, Land O Lakes, FL, 34639 |
Franz Jason | President | 155 Sage Road, Crystal Beach, FL, 34681 |
Franz Curtis | Vice President | 1622 Sunnybrook Lane, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 155 Sage Road, Crystal Beach, FL 34681 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 155 Sage Road, Crystal Beach, FL 34681 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | SMNC Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 22345 Yachtclub Terr, Land O Lakes, FL 34639 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State