Entity Name: | SMG SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 May 2012 (13 years ago) |
Document Number: | P12000048609 |
FEI/EIN Number | 45-5360635 |
Address: | 5726 BRADEN RIVER ROAD, BRADENTON, FL 34203 |
Mail Address: | 5726 BRADEN RIVER ROAD, BRADENTON, FL 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, STEVEN H | Agent | 5726 BRADEN RIVER ROAD, BRADENTON, FL 34203 |
Name | Role | Address |
---|---|---|
SMITH, KIMBERLY B | Vice President | 5726 BRADEN RIVER ROAD, BRADENTON, FL 34203 |
SMITH, STEVEN H | Vice President | 5726 BRADEN RIVER ROAD, BRADENTON, FL 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030427 | LOYALTY CARDS | EXPIRED | 2018-03-04 | 2023-12-31 | No data | 5730 63RD ST. E., BRADENTON, FL, 34203 |
G14000022468 | THE TASTE OF HAWAII | EXPIRED | 2014-03-04 | 2019-12-31 | No data | 5730 63RD STREET EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 5726 BRADEN RIVER ROAD, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 5726 BRADEN RIVER ROAD, BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 5726 BRADEN RIVER ROAD, BRADENTON, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State