Search icon

THE SMP GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SMP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SMP GROUP, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000142584
FEI/EIN Number 205883753

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

Address: 4035 N.W. DEER OAK DR., JENSEN BEACH, FL, 34957
Mail Address: 4035 N.W. DEER OAK DR., JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL SCOTT M President 4035 N.W. DEER OAK DR., JENSEN BEACH, FL, 34957
POWELL SCOTT M Director 4035 N.W. DEER OAK DR., JENSEN BEACH, FL, 34957
POWELL KAREN A Vice President 4035 N.W. DEER OAK DR., JENSEN BEACH, FL, 34957
POWELL KAREN A Secretary 4035 N.W. DEER OAK DR., JENSEN BEACH, FL, 34957
POWELL KAREN A Treasurer 4035 N.W. DEER OAK DR., JENSEN BEACH, FL, 34957
POWELL KAREN A Director 4035 N.W. DEER OAK DR., JENSEN BEACH, FL, 34957
THURLOW THOMAS HIII Agent 17 MARTIN LUTHER KING, JR. BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 THURLOW, THOMAS H, III -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-15
Domestic Profit 2006-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State