Search icon

SMF OF MARTIN COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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