Search icon

SMG COATINGS, INC.

Company Details

Entity Name: SMG COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000114863
FEI/EIN Number 593690674
Mail Address: 195 SONYA DR, COCOA, FL, 32926
Address: 641 CLEARLAKE ROAD, #3, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TILLOTSON CRYSTAL Agent 195 SONYA DR, COCOA, FL, 32926

Director

Name Role Address
TILLOTSON CRYSTAL Director 195 SONYA DR, COCOA, FL, 32926

President

Name Role Address
TILLOTSON CRYSTAL President 195 SONYA DR, COCOA, FL, 32926

Secretary

Name Role Address
TILLOTSON CRYSTAL Secretary 195 SONYA DR, COCOA, FL, 32926

Treasurer

Name Role Address
TILLOTSON CRYSTAL Treasurer 195 SONYA DR, COCOA, FL, 32926

Vice President

Name Role Address
TILLOTSON TIMOTHY R Vice President 195 SONYA DR, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2005-01-18 641 CLEARLAKE ROAD, #3, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 195 SONYA DR, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 641 CLEARLAKE ROAD, #3, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2003-02-03 TILLOTSON, CRYSTAL No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State