Search icon

SMOP, INC.

Company Details

Entity Name: SMOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2002 (22 years ago)
Date of dissolution: 03 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2013 (12 years ago)
Document Number: P02000125585
FEI/EIN Number 550806815
Address: 424 E CENTRAL BLVD, # 301, ORLANDO, FL, 32801
Mail Address: 424 E CENTRAL BLVD, # 301, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIERFY DAVID Agent 424 E CENTRAL BLVD, ORLANDO, FL, 32801

President

Name Role Address
CLEMONS WILLIAM M President 424 E CENTRAL BLVD, # 301, ORLANDO, FL, 32801

Treasurer

Name Role Address
CLEMONS WILLIAM M Treasurer 424 E CENTRAL BLVD, # 301, ORLANDO, FL, 32801

Director

Name Role Address
CLEMONS WILLIAM M Director 424 E CENTRAL BLVD, # 301, ORLANDO, FL, 32801
MORRISON GAYLE Director 424 E CENTRAL BLVD, # 301, ORLANDO, FL, 32801

Vice President

Name Role Address
MORRISON GAYLE Vice President 424 E CENTRAL BLVD, # 301, ORLANDO, FL, 32801

Secretary

Name Role Address
MORRISON GAYLE Secretary 424 E CENTRAL BLVD, # 301, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-03 No data No data
AMENDMENT 2012-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 424 E CENTRAL BLVD, # 301, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2005-04-26 424 E CENTRAL BLVD, # 301, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 424 E CENTRAL BLVD, # 301, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 PIERFY, DAVID No data

Documents

Name Date
ANNUAL REPORT 2012-05-01
Amendment 2012-01-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State