Search icon

S.M.C. ENTERPRISES, INC.

Company Details

Entity Name: S.M.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000055236
FEI/EIN Number 200936692
Address: 5714 NW 120 AVE, CORAL SPRINGS, FL, 33076
Mail Address: 5714 NW 120 AVE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHADWICK MARK Agent 5714 NN 120 AVE, CORAL SPRINGS, FL, 33076

Director

Name Role Address
CHADWICK MARK Director 5714 NW 120 AVE, CORAL SPRINGS, FL, 33076
CHADWICK SANDRA Director 5714 NW 120 AVE, CORAL SPRINGS, FL, 33076

President

Name Role Address
CHADWICK MARK President 5714 NW 120 AVE, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
CHADWICK MARK Secretary 5714 NW 120 AVE, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
CHADWICK SANDRA Vice President 5714 NW 120 AVE, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175678 S.M.C. APPRAISALS EXPIRED 2009-11-16 2014-12-31 No data 5714 NW 120TH AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-01 CHADWICK, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 5714 NN 120 AVE, CORAL SPRINGS, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-01
Domestic Profit 2004-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State