Search icon

SMC SYSTEMS, INC.

Headquarter

Company Details

Entity Name: SMC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2000 (25 years ago)
Date of dissolution: 14 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: P00000030777
FEI/EIN Number 593636723
Address: 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225, US
Mail Address: 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SMC SYSTEMS, INC., MISSISSIPPI 1115313 MISSISSIPPI
Headquarter of SMC SYSTEMS, INC., NEW YORK 5025818 NEW YORK
Headquarter of SMC SYSTEMS, INC., KENTUCKY 0971581 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMC SYSTEMS INC HEALTH AND MASTER HEALTH AND WELFARE BENEFITS PLAN 2022 593636723 2024-06-27 SMC SYSTEMS INC 191
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-08-01
Business code 541600
Sponsor’s telephone number 9044824293
Plan sponsor’s DBA name SKYETEC
Plan sponsor’s mailing address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104
Plan sponsor’s address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing RENEE LEONARD
Valid signature Filed with authorized/valid electronic signature
SMC SYSTEMS INC HEALTH AND MASTER HEALTH AND WELFARE BENEFITS PLAN 2022 593636723 2024-05-15 SMC SYSTEMS INC 191
Three-digit plan number (PN) 501
Effective date of plan 2019-08-01
Business code 541600
Sponsor’s telephone number 9044824293
Plan sponsor’s DBA name SKYETEC
Plan sponsor’s mailing address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104
Plan sponsor’s address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
SMC SYSTEMS INC HEALTH AND MASTER HEALTH AND WELFARE BENEFITS PLAN 2021 593636723 2023-02-27 SMC SYSTEMS INC 148
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-08-01
Business code 541600
Sponsor’s telephone number 9044824293
Plan sponsor’s DBA name SKYETEC
Plan sponsor’s mailing address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104
Plan sponsor’s address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104

Number of participants as of the end of the plan year

Active participants 225
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-02-27
Name of individual signing RENEE LEONARD
Valid signature Filed with authorized/valid electronic signature
SMC SYSTEMS INC HEALTH AND MASTER HEALTH AND WELFARE BENEFITS PLAN 2020 593636723 2022-02-28 SMC SYSTEMS INC 154
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-08-01
Business code 541600
Sponsor’s telephone number 9044824293
Plan sponsor’s DBA name SKYETEC
Plan sponsor’s mailing address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104
Plan sponsor’s address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing RENEE LEONARD
Valid signature Filed with authorized/valid electronic signature
SMC SYSTEMS INC HEALTH AND MASTER HEALTH AND WELFARE BENEFITS PLAN 2019 593636723 2021-01-08 SMC SYSTEMS INC 142
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-08-01
Business code 541600
Sponsor’s telephone number 9044824293
Plan sponsor’s DBA name SKYETEC
Plan sponsor’s mailing address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104
Plan sponsor’s address 9570 REGENCY SQUARE BLVD STE 410, JACKSONVILLE, FL, 322259104

Number of participants as of the end of the plan year

Active participants 152

Signature of

Role Plan administrator
Date 2021-01-08
Name of individual signing RENEE LEONARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-08
Name of individual signing RENEE LEONARD
Valid signature Filed with authorized/valid electronic signature
SKYETEC 401(K) PLAN 2017 593636723 2018-07-31 SMC SYSTEMS, INC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9044824293
Plan sponsor’s address 9570 REGENCY SQUARE BLVD, SUITE 410, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing RENEE LEONARD
Valid signature Filed with authorized/valid electronic signature
SKYETEC 401(K) PLAN 2016 593636723 2017-06-27 SMC SYSTEMS, INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9044824293
Plan sponsor’s address 9570 REGENCY SQUARE BLVD, SUITE 410, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing KAREN ARMSTRONG
Valid signature Filed with authorized/valid electronic signature
SKYETEC 401(K) PLAN 2015 593636723 2016-07-27 SMC SYSTEMS, INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9044824000
Plan sponsor’s address 9570 REGENCY SQUARE BLVD, SUITE 410, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing KAREN ARMSTRONG
Valid signature Filed with authorized/valid electronic signature
SKYETEC 401(K) PLAN 2014 593636723 2015-07-22 SMC SYSTEMS, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9048213143
Plan sponsor’s address 9570 REGENCY SQUARE BLVD, SUITE 410, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing KAREN ARMSTRONG
Valid signature Filed with authorized/valid electronic signature
SKYETEC 401(K) PLAN 2013 593636723 2014-07-23 SMC SYSTEMS, INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9048213143
Plan sponsor’s address 9570 REGENCY SQUARE BLVD, SUITE 410, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing KAREN ARMSTRONG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Buss Adam J Agent 50 N. Laura Street, JACKSONVILLE, FL, 32202

Chief Executive Officer

Name Role Address
NELSON EDWIN T Chief Executive Officer 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225

President

Name Role Address
Ferrentino Frank A President 9570 Regency Square Blvd, Jacksonville, FL, 32225

Director

Name Role Address
Haig Alan Director 9570 Regency Square Blvd, Jacksonville, FL, 32225
Moran Audrey Director 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
McLauchlan Rodney Director 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Buss Adam T Director 50 N. Laura Street, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023601 SKYETEC TRAINING CENTER EXPIRED 2017-03-06 2022-12-31 No data 9570 REGENCY SQUARE BOULEVARD, SUITE 410, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000323263. CONVERSION NUMBER 300000215753
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 50 N. Laura Street, Suite 2600, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2018-01-31 Buss, Adam J No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 9570 REGENCY SQUARE BLVD, Suite 410, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2016-12-08 9570 REGENCY SQUARE BLVD, Suite 410, JACKSONVILLE, FL 32225 No data
AMENDMENT 2004-11-16 No data No data
AMENDED AND RESTATEDARTICLES 2004-02-19 No data No data
REINSTATEMENT 2001-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
Bridgehaven at Citrus Park Homeowners Association, Inc., Petitioner(s) v. Brad McDonald Roofing & Construction, Inc., Quality Built, LLC, SMC Systems, Inc. d/b/a Skye Tec n/k/a SMC Systems, LLC, BDH Consulting, LLC, GMG Flooring, LLC d/b/a Wrap Quest, Sutton Contracting Solutions, Inc., Roland's Painting Services, Harold Clayton Painting, Inc. n/k/a EX-HCP, Inc., et al., Respondent(s). 2D2024-2458 2024-10-23 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-002624

Parties

Name BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Charles Eric Bearden
Name QUALITY BUILT, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name SMC SYSTEMS, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried, Crystal Leah Arocha
Name d/b/a Skye Tec
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name n/k/a SMC Systems, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name BDH CONSULTING, LLC
Role Respondent
Status Active
Representations Edward M. Baird, Travis William Fulford
Name GMG FLOORING, LLC
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name d/b/a Wrap Quest
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Gerald C. Biondi
Name ROLAND'S PAINTING SERVICES INC.
Role Respondent
Status Active
Representations Kimberly E. Young, Tyler Allen Cooney
Name n/k/a EX-HCP, Inc.
Role Respondent
Status Active
Representations Matthew Bernstein
Name C & C WINDOW & DOOR COMPANY, INC.
Role Respondent
Status Active
Representations Timothy Russell Moorhead, Jessica Anne Lee
Name Faith Plastering and Stucco, Inc.
Role Respondent
Status Active
Representations Christina Bredahl Gierke, Kyle Matthew Costello
Name IDEAL SERVICES OF TAMPA INC.
Role Respondent
Status Active
Representations Kory J. Ickler, Christopher Ian Hall
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Representations Robert Nathan Johnson, Rinaldo J. Cartaya, III
Name MARIACHI FRAMING INC.
Role Respondent
Status Active
Representations Julius E. Adams
Name RANEY CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name n/k/a ACR Family Construction, Inc.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name IDV CONSTRUCTION INC
Role Respondent
Status Active
Representations Douglas Ivan Wall
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name BRIDGEHAVEN AT CITRUS PARK HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Samuel Robert Alexander, Bradley Mathew Beall, Nicholas B. Vargo, Brian Curtis Tannenbaum, Stephen M. Hauptman, Phillip Edmund Joseph, Evan Jonathan Small, Brian Thomas Crevasse
Name Harold Clayton Painting, Inc.
Role Respondent
Status Active
Representations Kenneth E. Amos, Jr., Kimble David McKay, Jasmine Monique Petrishin
Name 84 LUMBER COMPANY
Role Respondent
Status Active
Representations Hardy L. Roberts, III, Mark Smith, Kelly Carey Bagge, James M. Barlow, Jr.

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Appendix to Reply
Description Appendix to Reply Brief
On Behalf Of Brad McDonald Roofing & Construction, Inc.
Docket Date 2024-11-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Brad McDonald Roofing & Construction, Inc.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SMC Systems, Inc.
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-10-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 30 days. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Joinder in Filing
Description HAROLD CLAYTON PAINTING, INC. N/K/A EX-HCP, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEM, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S AND BRAD MCDNOALD ROOFING & CONSTRUCTION, INC.'S RESPONSES TO CONSOLIDATED PETITIONS FOR WRIT OF CERTERIORATI
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-11-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing - ROLAND'S PAINTING SERVICES, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEMS, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of Roland's Painting Services
Docket Date 2024-10-24
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-12-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State