Entity Name: | S.M.R. IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.M.R. IMPROVEMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | P05000022383 |
FEI/EIN Number |
300306462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8359 GLENFIELD OAKS DR., MACCLENNY, FL, 32063, US |
Mail Address: | 8359 GLENFIELD OAKS DR., MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODEN GEORGE B | President | 8359 GLENFIED OAKS DR., MACCLENNY, FL, 32063 |
RHODEN BONITA B | Secretary | 8359 GLENFIED OAKS DR., MACCLENNY, FL, 32063 |
RHODEN GEORGE B | Agent | 8359 GLENFIELD OAKS DR., MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 8359 GLENFIELD OAKS DR., MACCLENNY, FL 32063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-03 | 8359 GLENFIELD OAKS DR., MACCLENNY, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-03 | RHODEN, GEORGE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-03 | 8359 GLENFIELD OAKS DR., MACCLENNY, FL 32063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State