Entity Name: | SMF OF MARTIN COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMF OF MARTIN COUNTY, 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: | 06 Jul 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000064852 |
FEI/EIN Number |
651031115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL, 34950, US |
Mail Address: | 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATAKAETIS MICHAEL J | President | 3042 SE Doubleton Drive, STUART, FL, 34997 |
MATAKAETIS MICHAEL J | Secretary | 3042 SE Doubleton Drive, STUART, FL, 34997 |
LASKARIS SPIRO | Vice President | 502 SE ASHLEY OAKS WAY, STUART, FL, 34997 |
FOGAL CHRISTOPHER E | Treasurer | 102 NE CHARLESTON OAKS DRIVE, PORT SAINT LUCIE, FL, 34983 |
MATAKAETIS SHERRY | Director | 3042 SE Doubleton Drive, STUART, FL, 34997 |
LASKARIS JULIA | Director | 502 SW ASHLEY OAKS WAY, STUART, FL, 34997 |
FOGAL CHRISTOPHER E | Agent | 2112 S US HIGHWAY 1, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2009-10-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-16 | 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2009-03-16 | 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-16 | FOGAL, CHRISTOPHER E | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-16 | 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL 34950 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2007-05-16 | - | - |
VOLUNTARY DISSOLUTION | 2007-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
Amendment | 2009-10-02 |
ANNUAL REPORT | 2009-03-16 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-16 |
Revocation of Dissolution | 2007-05-16 |
Voluntary Dissolution | 2007-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State