Search icon

STRATEGIC SUPPLY MANAGEMENT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC SUPPLY MANAGEMENT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC SUPPLY MANAGEMENT ASSOCIATES, 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 29 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: P05000088292
FEI/EIN Number 030563595

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

Address: 5137 HUNTERS DRIVE, OLDSMAR, FL, 34677, US
Mail Address: 5137 Hunters Drive, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL THOMAS O President 5137 Hunters Drive, Oldsmar, FL, 34677
MICHAEL THOMAS O Agent 5137 Hunters Drive, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-29 - -
CHANGE OF MAILING ADDRESS 2020-01-15 5137 HUNTERS DRIVE, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5137 Hunters Drive, Oldsmar, FL 34677 -
AMENDMENT AND NAME CHANGE 2006-04-03 STRATEGIC SUPPLY MANAGEMENT ASSOCIATES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State