Entity Name: | SMG ADVISOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMG ADVISOR CORP. 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: | 03 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000090268 |
FEI/EIN Number |
273891464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26108 Fawnwood Ct, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 26108 Fawnwood Ct, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTTERSON SCOTT M | President | 26108 Fawnwood Ct, BONITA SPRINGS, FL, 34134 |
GUTTERSON SCOTT M | Agent | 26108 Fawnwood Ct, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 26108 Fawnwood Ct, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 26108 Fawnwood Ct, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 26108 Fawnwood Ct, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State