Search icon

SMT MOVING INC - Florida Company Profile

Company Details

Entity Name: SMT MOVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMT MOVING 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: 27 Mar 2012 (13 years ago)
Date of dissolution: 18 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: P12000029417
FEI/EIN Number 45-4902545

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

Address: 6855 Lyons Technology Circle, Ste 04, Coconut Creek, FL, 33073, US
Mail Address: 6855 Lyons Technology Circle, Ste 04, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXPLACE L.L.C. Agent -
Sales Ihago B President 6855 Lyons Technology Circle, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 6855 Lyons Technology Circle, Ste 04, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2015-01-27 Taxplace -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 1660 W Hillsboro Blvd, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-04-15 6855 Lyons Technology Circle, Ste 04, Coconut Creek, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000226742 ACTIVE CACE15019418 BROWARD COUNTY 2020-05-18 2025-06-09 $61,508.63 FORA FINANCIAL, 519 8TH AVENUE 11TH FLOOR, NEW YORK, NY 10018

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-18
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-26
Domestic Profit 2012-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State