Search icon

SMART MONEY MANAGEMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: SMART MONEY MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART MONEY MANAGEMENT GROUP 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000098024
FEI/EIN Number 050584424

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

Address: 150 E. PALMETTO PARK RD STE 110, BOCA RATON, FL, 33432
Mail Address: 150 E. PALMETTO PARK RD STE 110, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMNER WILLIAM L President 731 CURLEW RD., DELRAY BEACH, FL, 33444
BAUMNER WILLIAM I Agent 731 CURLEW RD., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 150 E. PALMETTO PARK RD STE 110, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF MAILING ADDRESS 2009-10-20 150 E. PALMETTO PARK RD STE 110, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001579201 ACTIVE 1000000530230 PALM BEACH 2013-09-18 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000748419 ACTIVE 1000000464515 PALM BEACH 2013-03-27 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000181571 ACTIVE 1000000250919 PALM BEACH 2012-02-15 2032-03-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000710223 TERMINATED 1000000236319 PALM BEACH 2011-10-12 2021-11-02 $ 5,610.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-05-19
REINSTATEMENT 2009-10-20
REINSTATEMENT 2008-07-22
REINSTATEMENT 2004-12-21
Domestic Profit 2003-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State