Search icon

SMKM. INC.

Company Details

Entity Name: SMKM. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000013673
FEI/EIN Number 651074698
Address: 1023 KINGS CT, VENICE, FL, 34293
Mail Address: 3163 NIGHT HERON LN, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MACINTYRE SANDRA R Agent 3163 NIGHT HERON LN, VENICE, FL, 34293

President

Name Role Address
MACINTYRE SANDRA R President 1023 KINGS CT, VENICE, FL, 342932025

Secretary

Name Role Address
MACINTYRE SANDRA R Secretary 1023 KINGS CT, VENICE, FL, 342932025

Treasurer

Name Role Address
MACINTYRE SANDRA R Treasurer 1023 KINGS CT, VENICE, FL, 342932025

Director

Name Role Address
MACINTYRE SANDRA R Director 1023 KINGS CT, VENICE, FL, 342932025

Asst

Name Role Address
CUSHING JUDITH A Asst 964 R AND B WAY, AIKEN, SC, 29801

Vice President

Name Role Address
LEE DEBORAH G Vice President 2431 SHAMROCK LANE, MILLVILLE, NJ, 08332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-30 1023 KINGS CT, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3163 NIGHT HERON LN, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 1023 KINGS CT, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State