Search icon

SMG # 1, INC. - Florida Company Profile

Company Details

Entity Name: SMG # 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMG # 1, 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: 20 Aug 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000082891
FEI/EIN Number NOT APPLICABLE

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

Address: 1857 WELLS RD, 230, ORANGE PARK, FL, 32073
Mail Address: 1857 WELLS RD, 230, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUGHAL KHALID President 1857 WELLS RD # 230, ORANGE PARK, FL, 32073
MUGHAL KHALID Director 1857 WELLS RD # 230, ORANGE PARK, FL, 32073
MUGHAL KHALID Agent 1857 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 1857 WELLS RD, 230, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2004-05-01 1857 WELLS RD, 230, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 1857 WELLS RD, 230, ORANGE PARK, FL 32073 -
REINSTATEMENT 2002-11-15 - -
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
J09000074616 TERMINATED 1000000052714 3624 792 2007-06-21 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000314210 ACTIVE 1000000052714 3624 792 2007-06-21 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-09-04
REINSTATEMENT 2002-11-15
Off/Dir Resignation 2001-10-15
Domestic Profit 2001-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State