Search icon

SMCG, INC - Florida Company Profile

Company Details

Entity Name: SMCG, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMCG, 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000028930
FEI/EIN Number 593741592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3610 E FORT KING ST, OCALA, FL, 34470
Mail Address: 3610 E FORT KING ST, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGGS CRAIG C President 3610 E FORT KING ST, OCALA, FL, 34470
BAGGS CRAIG C Secretary 3610 E FORT KING ST, OCALA, FL, 34470
BAGGS CRAIG C Treasurer 3610 E FORT KING ST, OCALA, FL, 34470
BAGGS CRAIG C Agent 3610 E FORT KING ST, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-08-30 SMCG, INC -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 3610 E FORT KING ST, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2006-07-10 3610 E FORT KING ST, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 3610 E FORT KING ST, OCALA, FL 34470 -
NAME CHANGE AMENDMENT 2003-06-18 CCB ENTERPRISES, INC. -
REINSTATEMENT 2003-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000247939 TERMINATED 1000000142870 MARION 2009-10-09 2030-02-16 $ 1,679.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-05-01
Name Change 2007-08-30
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-06-02
Name Change 2003-06-18
REINSTATEMENT 2003-06-06
Domestic Profit 2001-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State