Search icon

S & M ENTERPRISES OF BRADENTON, INC.

Company Details

Entity Name: S & M ENTERPRISES OF BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000118502
FEI/EIN Number 201628206
Address: 440 12TH ST W, BRADENTON, FL, 34205
Mail Address: 440 12TH ST W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CHARLES G Agent 7608 19TH AVE NW, BRADENTON, FL, 34209

President

Name Role Address
SMITH CHARLES G President 7608 19TH AVE NW, BRADENTON, FL, 34209

Treasurer

Name Role Address
SMITH CHARLES G Treasurer 7608 19TH AVE NW, BRADENTON, FL, 34209

Director

Name Role Address
SMITH CHARLES G Director 7608 19TH AVE NW, BRADENTON, FL, 34209
GOLD MICHAEL Director 2118 49TH AVE E, BRADENTON, FL, 34203

Vice President

Name Role Address
GOLD MICHAEL Vice President 2118 49TH AVE E, BRADENTON, FL, 34203

Secretary

Name Role Address
GOLD MICHAEL Secretary 2118 49TH AVE E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04271700176 THE "B" TOWNE COFFEE CO. EXPIRED 2004-09-27 2024-12-31 No data 440 12TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-09 440 12TH ST W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2005-04-09 440 12TH ST W, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State