Search icon

SMG05, INC - Florida Company Profile

Company Details

Entity Name: SMG05, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMG05, 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: 22 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000171145
FEI/EIN Number 202102899

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

Address: 13854 LAKE POINT DRIVE, CLEARWATER, FL, 33762, US
Mail Address: 13854 LAKE POINT DRIVE, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWAY SAMUEL P President 13854 LAKE POINT DRIVE, CLEARWATER, FL, 33762
GREENWAY SAMUEL S Agent 13854 LAKE POINT DRIVE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 13854 LAKE POINT DRIVE, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 13854 LAKE POINT DRIVE, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2013-04-24 13854 LAKE POINT DRIVE, CLEARWATER, FL 33762 -
REINSTATEMENT 2010-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-18 GREENWAY, SAMUEL S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000815780 TERMINATED 1000000391982 PINELLAS 2012-10-24 2022-10-31 $ 666.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-06-25
ANNUAL REPORT 2008-07-21
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-07-07
Domestic Profit 2004-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State