Search icon

SMAD, INC. - Florida Company Profile

Company Details

Entity Name: SMAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMAD, 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: 29 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J50468
FEI/EIN Number 592766257

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

Address: 1700 S.OCEAN LANE, FT.LAUDERDALE, FL, 33316
Mail Address: 7341 NW 1ST PLACE, FORT LAUDERDALE, FL, 33317
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER SOPHIA M President 7341 NW 1ST PLACE, PLANTATION, FL
DECKER SOPHIA M Director 7341 NW 1ST PLACE, PLANTATION, FL
DECKER SOPHIA M. Agent 7341 NW 1ST PLACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-20 1700 S.OCEAN LANE, FT.LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1996-04-18 DECKER SOPHIA M. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-18 7341 NW 1ST PLACE, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 1987-06-04 1700 S.OCEAN LANE, FT.LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State