Search icon

S M FLEMING INC - Florida Company Profile

Company Details

Entity Name: S M FLEMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S M FLEMING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2011 (13 years ago)
Document Number: P11000094984
FEI/EIN Number 453723722

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

Address: 4289 - 107 County Road 218, MIDDLEBURG, FL, 32068, US
Mail Address: 4289 - 107 County Road 218, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING SUZETTE M President 4037 COUNTRY MEADOWS DR, MIDDLEBURG, FL, 32068
FLEMING SUZETTE M Secretary 4037 COUNTRY MEADOWS DR, MIDDLEBURG, FL, 32068
FLEMING SUZETTE M Agent 4289 - 107 County Road 218, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000127422 FLEMING SIGNS EXPIRED 2012-12-31 2017-12-31 - 4182 COUNTY ROAD 218, SUITE 7, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 4289 - 107 County Road 218, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2016-04-01 4289 - 107 County Road 218, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 4289 - 107 County Road 218, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000335741 TERMINATED 1000000663644 CLAY 2015-02-27 2035-03-04 $ 4,520.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000532860 TERMINATED 1000000608177 CLAY 2014-04-09 2034-05-01 $ 1,077.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001511295 TERMINATED 1000000541846 CLAY 2013-09-16 2033-10-03 $ 1,420.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State