Search icon

SEARCH MANAGEMENT, INC. - Florida Company Profile

Company Details

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

SEARCH MANAGEMENT, 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: 12 Feb 1990 (35 years ago)
Date of dissolution: 08 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L50390
FEI/EIN Number 650175392

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

Address: 2001 N. OCEAN BLVD., APT. 705, BOCA RATON, FL, 33431, US
Mail Address: 2001 N. OCEAN BLVD., APT. 705, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER-ATTANASIO KAREN CANDACE President 2001 N OCEAN BLVD, #705, BOCA RATON, FL, 33431
CHANDLER-ATTANASIO KAREN CANDACE Agent 2001 N. OCEAN BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 2001 N. OCEAN BLVD., APT. 705, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-01-06 2001 N. OCEAN BLVD., APT. 705, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2001 N. OCEAN BLVD., APT. 705, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2008-01-04 CHANDLER-ATTANASIO, KAREN CANDACE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-08
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State