Search icon

STRATEGIC MARKETING SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: STRATEGIC MARKETING SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC MARKETING SOLUTIONS, 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: 01 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000148731
FEI/EIN Number 205966266

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

Address: 801 MAPLEWOOD DR SUITE 14, JUPITER, FL, 33458, US
Mail Address: 801 MAPLEWOOD DR SUITE 14, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNER DAVID President 801 MAPLEWOOD DR SUITE 14, JUPITER, FL, 33458
HORNER DAVID Treasurer 801 MAPLEWOOD DR SUITE 14, JUPITER, FL, 33458
HORNER DAVID Secretary 801 MAPLEWOOD DR SUITE 14, JUPITER, FL, 33458
HORNER DAVID Director 801 MAPLEWOOD DR SUITE 14, JUPITER, FL, 33458
DAVID HORNER Agent 801 MAPLEWOOD DRIVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112402 NEW BEAUTY SALES GROUP ACTIVE 2011-11-18 2026-12-31 - 801 MAPLEWOOD DR SUITE 14, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 DAVID HORNER -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 801 MAPLEWOOD DRIVE, SUITE 14, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 801 MAPLEWOOD DR SUITE 14, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2008-04-24 801 MAPLEWOOD DR SUITE 14, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State