Search icon

SMP GEAR INC. - Florida Company Profile

Company Details

Entity Name: SMP GEAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMP GEAR 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: 05 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000011666
FEI/EIN Number 46-5078112

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

Address: 3440 HOLLYWOOD BLVD, STE. 415, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD, STE. 415, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY FRENCHY K President 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
ROY FRENCHY Agent 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013731 SMP EXPIRED 2014-02-07 2019-12-31 - 2750 N 29TH AVE., STE. 124, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 3440 HOLLYWOOD BLVD, STE. 415, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 3440 HOLLYWOOD BLVD, STE. 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-01-20 3440 HOLLYWOOD BLVD, STE. 415, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-01-20 ROY, FRENCHY -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-09
Domestic Profit 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State