Search icon

SMP CONSULTING & RECRUITING, INC. - Florida Company Profile

Company Details

Entity Name: SMP CONSULTING & RECRUITING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMP CONSULTING & RECRUITING, 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P12000010163
FEI/EIN Number 45-4421240

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

Address: 12188 Bear River Road, BOYNTON BEACH, FL, 33473, US
Mail Address: 12188 Bear River Road, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATZ STEPHEN M Director 12188 Bear River Road, BOYNTON BEACH, FL, 33473
PATZ STEPHEN M Agent 12188 Bear River Road, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 12188 Bear River Road, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2015-01-14 12188 Bear River Road, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 12188 Bear River Road, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2012-10-29 PATZ, STEPHEN M -

Documents

Name Date
Voluntary Dissolution 2020-02-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-22
Reg. Agent Change 2012-10-29
Domestic Profit 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State