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 |
Name | Role | Address |
---|---|---|
SMITH CHARLES G | Agent | 7608 19TH AVE NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
SMITH CHARLES G | President | 7608 19TH AVE NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
SMITH CHARLES G | Treasurer | 7608 19TH AVE NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
SMITH CHARLES G | Director | 7608 19TH AVE NW, BRADENTON, FL, 34209 |
GOLD MICHAEL | Director | 2118 49TH AVE E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
GOLD MICHAEL | Vice President | 2118 49TH AVE E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
GOLD MICHAEL | Secretary | 2118 49TH AVE E, BRADENTON, FL, 34203 |
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 |
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 |
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