Entity Name: | SEND MESSAGE INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEND MESSAGE INTERNATIONAL 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: | 14 Oct 2008 (17 years ago) |
Date of dissolution: | 20 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | P08000093093 |
FEI/EIN Number |
263544911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10235 La Reina Road, Delray Beach, FL, 33446, US |
Mail Address: | 10235 La Reina Road, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOZIER ANGELINE F | President | 10235 La Reina Road, Delray Beach, FL, 33446 |
DOZIER ANGELINE F | Agent | 10235 La Reina Road, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 10235 La Reina Road, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2014-01-16 | 10235 La Reina Road, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 10235 La Reina Road, Delray Beach, FL 33446 | - |
AMENDMENT | 2011-08-15 | - | - |
REINSTATEMENT | 2011-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000168387 | LAPSED | 2016 017165 CA 01 | MIAMI DADE CO. | 2017-03-21 | 2022-03-30 | $166,505.75 | BANKUNITED, NA, 7765 NW 148 STREET 2-WAR, MIAMI LAKES, FLORIDA 33016 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-20 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-30 |
Amendment | 2011-08-15 |
REINSTATEMENT | 2011-03-09 |
ANNUAL REPORT | 2009-03-31 |
Domestic Profit | 2008-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State