Search icon

SMUDGE, INC. - Florida Company Profile

Company Details

Entity Name: SMUDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMUDGE, 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000086042
FEI/EIN Number 043718004

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

Address: 4265 N ATLANTIC AVE, COCOA BEACH, FL, 32931
Mail Address: 151 CENTER STREET, CAPE CANAVERAL, FL, 32920
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELES RONALD A President 151 CENTER STREET, CAPE CANAVERAL, FL, 32920
ABELES RONALD A Agent 151 CENTER ST., CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-01-16 - -
CHANGE OF MAILING ADDRESS 2009-01-16 4265 N ATLANTIC AVE, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 151 CENTER ST., CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2003-02-10 ABELES, RONALD A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461269 TERMINATED 1000000529495 BREVARD 2013-09-11 2033-10-03 $ 1,735.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028

Documents

Name Date
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-03-24
REINSTATEMENT 2009-01-16
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State