Search icon

S & M MANAGEMENT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: S & M MANAGEMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & M MANAGEMENT ENTERPRISES, 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: 09 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000079865
FEI/EIN Number 593735905

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

Address: 4514 ST. GEORGE COURT, KISSIMMEE, FL, 34746
Mail Address: PO BOX 422290, KISSIMMEE, FL, 34742
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMED SHERIF President 1288 ERROL PARKWAY, APOPKA, FL, 32712
MOHAMED TAMMY Vice President 1288 ERROL PARKWAY, APOPKA, FL, 32712
MOHAMED SHERIF Agent 8654 7TH ST, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 4514 ST. GEORGE COURT, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2002-09-29 4514 ST. GEORGE COURT, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-29 8654 7TH ST, ORLANDO, FL 32836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542432 TERMINATED 1000000462466 OSCEOLA 2013-02-08 2033-03-06 $ 961.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000928856 LAPSED 1000000280295 ORANGE 2012-11-21 2022-12-05 $ 2,167.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000248828 ACTIVE 1000000032440 08820 1903 2006-08-14 2026-11-01 $ 1,091.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000248844 ACTIVE 1000000032459 06936 0529 2006-08-14 2026-11-01 $ 1,610.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-09-29
Domestic Profit 2001-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State