Search icon

SEND MESSAGE INTERNATIONAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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