Search icon

SUPPORT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUPPORT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPORT MANAGEMENT, 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: 08 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000034143
FEI/EIN Number 204476683

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

Address: 916 NE 62ND ST., OAKLAND PARK, FL, 33334
Mail Address: 916 NE 62ND ST., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATRIN VLADIMIR Chief Executive Officer 16 LAWRENCE ST., WILMINGTON, MA, 01887
BOYKO YAROSLAV Chief Financial Officer 45 LONGWOOD AVE APT 806, BROOKLINE, MA, 02446
BOYKO YAROSLAV Vice President 45 LONGWOOD AVE APT 806, BROOKLINE, MA, 02446
HOVICH LEON Agent 1945 SOUTH OCEAN DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 HOVICH, LEON -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1945 SOUTH OCEAN DR, 404, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2009-06-26 916 NE 62ND ST., OAKLAND PARK, FL 33334 -
AMENDMENT 2008-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 916 NE 62ND ST., OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000486667 LAPSED 1000000226176 BROWARD 2011-07-18 2021-08-03 $ 845.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000486683 ACTIVE 1000000226179 BROWARD 2011-07-18 2031-08-03 $ 805.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000822962 LAPSED 1000000183246 BROWARD 2010-07-30 2020-08-04 $ 3,139.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000170341 LAPSED 08-000654-COCE COUNTY COURT 17 JUDICIAL CIRCU 2008-05-15 2013-05-22 $3939.01 PRO PREMIUM FINANCE CO., INC., 5012 HOLLYWOOD BLVD, 200, HOLLYWOOD, FLORIDA 33021

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-12-21
ANNUAL REPORT 2009-11-05
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2009-04-18
Amendment 2008-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State